Company NameEboncraft Ltd
Company StatusDissolved
Company Number02804158
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameC.Z. Waste Transfer Station Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Kenneth Davies
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(6 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 08 September 2009)
RoleHaulage Operation
Country of ResidenceUnited Kingdom
Correspondence Address4 St Winifred's Court
Whitford Street
Holywell
Clwyd
CH8 7NL
Wales
Secretary NameGareth Wyn Jones
NationalityBritish
StatusClosed
Appointed10 March 2000(6 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address32 Taliesin Avenue
Shotton
Deeside
Flintshire
CH5 1HY
Wales
Director NamePatrick McCauley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleWaste Disposal Contractor
Correspondence Address6 Arklow Drive
Hair Village
Liverpool
L24 5RN
Director NameAlan Joseph Seddon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleWaste Disposal Contractor
Correspondence Address18 Sinclair Drive
Mossley Hill
Liverpool
Merseyside
L18 0HN
Secretary NameAlan Joseph Seddon
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleWaste Disposal Contractor
Correspondence Address18 Sinclair Drive
Mossley Hill
Liverpool
Merseyside
L18 0HN
Director NameMiriam Frances McCauley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2000)
RoleSAD
Correspondence Address1 Arklow Drive
Hale Village
Liverpool
L24 5RN
Secretary NameMiriam Frances McCauley
NationalityBritish
StatusResigned
Appointed20 September 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2000)
RoleSAD
Correspondence Address1 Arklow Drive
Hale Village
Liverpool
L24 5RN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBuilding 76
Greenfield Business Park 2
Bagillt Road, Greenfield
Holywell, Clwyd
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
15 May 2009Application for striking-off (1 page)
24 April 2008Return made up to 26/03/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 26/03/07; full list of members (2 pages)
25 May 2006Return made up to 26/03/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 26/03/05; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 26/03/04; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 April 2002Return made up to 26/03/02; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
10 May 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
11 May 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: unit 31 eddarbridge estate mcdermott road west bank dock widnes WA8 0TD (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
17 April 2000New secretary appointed (2 pages)
13 April 2000Company name changed C.Z. waste transfer station limi ted\certificate issued on 14/04/00 (2 pages)
21 March 2000Auditor's resignation (1 page)
4 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 April 1999Return made up to 26/03/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 30 November 1998 (7 pages)
6 January 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 April 1997Return made up to 26/03/97; full list of members (6 pages)
21 January 1997Full accounts made up to 30 November 1996 (8 pages)
3 April 1996Return made up to 26/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Accounts for a small company made up to 30 November 1995 (7 pages)
18 December 1995Secretary resigned;director resigned (2 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
26 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 May 1995Return made up to 26/03/95; no change of members
  • 363(287) ‐ Registered office changed on 02/05/95
(4 pages)