About

Registered Number: 07046912
Date of Incorporation: 16/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: East Carlton Farm, Warthill, York, N Yorkshire, YO19 5XS

 

Based in York in N Yorkshire, Ebor Gt Ltd was founded on 16 October 2009, it's status at Companies House is "Active". The current directors of Ebor Gt Ltd are listed as Brown, Frederick Hunter, Snook, Adrian John, Sturdy, Philip John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOOK, Adrian John 17 October 2009 01 January 2019 1
STURDY, Philip John 17 October 2009 24 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Frederick Hunter 17 October 2009 09 February 2015 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 February 2019
TM01 - Termination of appointment of director 08 January 2019
DISS40 - Notice of striking-off action discontinued 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 31 July 2015
TM02 - Termination of appointment of secretary 09 February 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 July 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 20 June 2011
DISS40 - Notice of striking-off action discontinued 30 March 2011
AR01 - Annual Return 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AP03 - Appointment of secretary 31 October 2009
AP01 - Appointment of director 30 October 2009
AD01 - Change of registered office address 30 October 2009
AP01 - Appointment of director 30 October 2009
SH01 - Return of Allotment of shares 30 October 2009
AP01 - Appointment of director 30 October 2009
TM01 - Termination of appointment of director 23 October 2009
NEWINC - New incorporation documents 16 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.