EBENEZER MEARS (PLANT HIRE) LIMITED
Overview
Company Name | EBENEZER MEARS (PLANT HIRE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00764074 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EBENEZER MEARS (PLANT HIRE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EBENEZER MEARS (PLANT HIRE) LIMITED located?
Registered Office Address | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EBENEZER MEARS (PLANT HIRE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for EBENEZER MEARS (PLANT HIRE) LIMITED?
Annual Return |
|
---|
What are the latest filings for EBENEZER MEARS (PLANT HIRE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Statement of capital on Sep 04, 2014
| 4 pages | SH19 | ||||||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Nov 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Joan Knight on Nov 01, 2009 | 1 pages | CH03 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 363a |
Who are the officers of EBENEZER MEARS (PLANT HIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Joan | Secretary | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | British | Secretary | 80543820001 | |||||
CHAPRON, Christophe Andre Bernard | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | French | Group Finance Director | 122645500003 | ||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
SEARBY, Robert Anthony | Secretary | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | Company Director | 1737470005 | |||||
THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | Company Secretary | 50927090001 | |||||
BATTERSON, Mark Grier | Director | 40 Coombe Drive Rowtown KT15 1DD Addlestone Surrey | British | Builders Quantity Surveyor | 7681910002 | |||||
BROWNE, Keith | Director | Frankalmoin Ridgeway Horsell GU21 4QP Woking Surrey | British | Solicitor | 4227440001 | |||||
FARKOUH, Ann Kathryn | Director | Hembury Knoll Hook Heath Road GU22 0QE Woking Surrey | British | Housewife | 7681920001 | |||||
GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | Director | 28725450004 | ||||
GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | Director | 20420300002 | ||||
GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | Company Director | 20420300002 | ||||
GOSNEY, Eric George | Director | Oakhurst 7 Church Road GU27 1BJ Haslemere Surrey | British | Company Director | 1862050001 | |||||
PENFOLD, Timothy James | Director | 11 Dorney Reach Road Dorney Reach SL6 0DX Maidenhead Berkshire | United Kingdom | British | Company Director | 40050710001 | ||||
PONTIN, Alan Henry | Director | Peel Fold Mill Lane RG9 4HB Henley On Thames Oxfordshire | United Kingdom | British | Company Director | 17148750003 | ||||
SEARBY, Robert Anthony | Director | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | Company Director | 1737470005 | |||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Finance Director | 33971310004 | ||||
THORNE, Simon John | Director | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | England | British | Company Secretary | 50927090001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0