About

Registered Number: 06277217
Date of Incorporation: 12/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2018 (6 years and 2 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Ebor Medical Services Ltd was founded on 12 June 2007, it's status in the Companies House registry is set to "Dissolved". This business has 4 directors listed as Hammill, Erica Louise, Gill, David Anthony, Hartvey, David, Kirkby, Shelagh Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, David Anthony 12 June 2007 01 April 2012 1
HARTVEY, David 12 June 2007 31 August 2008 1
KIRKBY, Shelagh Elizabeth 12 June 2007 03 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HAMMILL, Erica Louise 12 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2018
LIQ14 - N/A 21 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2017
LIQ MISC OC - N/A 17 March 2017
4.40 - N/A 17 March 2017
4.68 - Liquidator's statement of receipts and payments 24 January 2017
4.51 - Certificate that creditors have been paid in full 18 January 2017
4.68 - Liquidator's statement of receipts and payments 22 December 2015
4.68 - Liquidator's statement of receipts and payments 17 December 2014
4.68 - Liquidator's statement of receipts and payments 27 November 2013
F10.2 - N/A 05 April 2013
RESOLUTIONS - N/A 23 October 2012
RESOLUTIONS - N/A 23 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2012
4.20 - N/A 23 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
TM01 - Termination of appointment of director 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 05 December 2011
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 18 November 2009
MEM/ARTS - N/A 08 August 2009
CERTNM - Change of name certificate 05 August 2009
363a - Annual Return 29 June 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 02 July 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
225 - Change of Accounting Reference Date 28 February 2008
225 - Change of Accounting Reference Date 24 January 2008
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
MEM/ARTS - N/A 10 December 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.