About

Registered Number: 02336733
Date of Incorporation: 19/01/1989 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

 

Ebalta Uk Ltd was registered on 19 January 1989 and has its registered office in Retford, it's status at Companies House is "Dissolved". There are 3 directors listed for Ebalta Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Darrell Graham 01 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CLAPSON, Helen 31 March 2008 31 May 2013 1
WILLIAMS, Robert 30 October 1996 01 February 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 23 May 2017
AAMD - Amended Accounts 19 December 2016
MR04 - N/A 29 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 04 June 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 06 August 2013
TM02 - Termination of appointment of secretary 26 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
225 - Change of Accounting Reference Date 18 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 07 April 2009
CERTNM - Change of name certificate 05 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 19 July 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 04 December 1999
287 - Change in situation or address of Registered Office 30 April 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
288c - Notice of change of directors or secretaries or in their particulars 18 May 1998
AA - Annual Accounts 29 December 1997
395 - Particulars of a mortgage or charge 16 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
363s - Annual Return 10 June 1997
169 - Return by a company purchasing its own shares 10 December 1996
RESOLUTIONS - N/A 03 December 1996
RESOLUTIONS - N/A 03 December 1996
MEM/ARTS - N/A 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
AA - Annual Accounts 26 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 30 April 1995
395 - Particulars of a mortgage or charge 30 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 03 May 1994
AUD - Auditor's letter of resignation 10 January 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 07 January 1993
363b - Annual Return 07 April 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
287 - Change in situation or address of Registered Office 06 January 1992
363a - Annual Return 11 July 1991
AA - Annual Accounts 24 June 1991
AA - Annual Accounts 17 February 1991
363 - Annual Return 30 March 1990
395 - Particulars of a mortgage or charge 23 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1989
287 - Change in situation or address of Registered Office 01 February 1989
288 - N/A 01 February 1989
CERTNM - Change of name certificate 31 January 1989
NEWINC - New incorporation documents 19 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 1997 Fully Satisfied

N/A

Legal charge 18 January 1995 Fully Satisfied

N/A

Debenture 16 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.