Company NameEbventure
Company StatusDissolved
Company Number07104032
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSusan Beatson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Christian Centre Pwll Glas
Bailey Hill
Mold
Flintshire
CH7 1RA
Wales
Director NameMr Andrew Paul Griffiths
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 21 January 2020)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Shire View
Mold
Clwyd
CH7 1DG
Wales
Director NameMr Andrew Robert Leake
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2014(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 21 January 2020)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address151 Whitchurch Road
Christleton
Chester
Cheshire
CH3 5QE
Wales
Director NameMrs Susan Mary Leake
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 21 January 2020)
RoleFood Bank Manager
Country of ResidenceEngland
Correspondence Address151 Whitchurch Road
Christleton
Chester
Cheshire
CH3 5QE
Wales
Director NameGlenys Davies
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleRetired
Country of ResidenceWales
Correspondence Address11 Pen Y Pentre
Sychdyn
Flintshire
CH7 6EZ
Wales
Director NameChristopher Harrison Shaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleRetired
Country of ResidenceWales
Correspondence AddressKings Christian Centre Pwll Glas
Bailey Hill
Mold
Flintshire
CH7 1RA
Wales
Director NameMyra Shaw
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKings Christian Centre Pwll Glas
Bailey Hill
Mold
Flintshire
CH7 1RA
Wales

Contact

Websiteebventure.com

Location

Registered AddressKings Christian Centre Pwll Glas
Bailey Hill
Mold
Flintshire
CH7 1RA
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold

Financials

Year2014
Turnover£14,576
Net Worth£1,213
Cash£1,213

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
1 October 2018Director's details changed for Susan Beatson on 20 September 2018 (2 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
2 March 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 March 2016Amended total exemption full accounts made up to 31 December 2014 (9 pages)
2 March 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 March 2016Amended total exemption full accounts made up to 31 December 2014 (9 pages)
14 December 2015Annual return made up to 14 December 2015 no member list (5 pages)
14 December 2015Annual return made up to 14 December 2015 no member list (5 pages)
15 November 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
15 November 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
6 January 2015Annual return made up to 14 December 2014 no member list (5 pages)
6 January 2015Annual return made up to 14 December 2014 no member list (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
29 August 2014Previous accounting period extended from 14 December 2013 to 31 December 2013 (1 page)
29 August 2014Previous accounting period extended from 14 December 2013 to 31 December 2013 (1 page)
30 June 2014Termination of appointment of Christopher Shaw as a director (1 page)
30 June 2014Termination of appointment of Christopher Shaw as a director (1 page)
30 June 2014Termination of appointment of Myra Shaw as a director (1 page)
30 June 2014Termination of appointment of Myra Shaw as a director (1 page)
12 May 2014Registered office address changed from 11 Pen Y Pentre Sychdyn Flintshire CH7 6EZ on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 11 Pen Y Pentre Sychdyn Flintshire CH7 6EZ on 12 May 2014 (1 page)
5 May 2014Director's details changed for Mr Andrew Robert Leake on 16 March 2014 (2 pages)
5 May 2014Director's details changed for Mr Andrew Robert Leake on 16 March 2014 (2 pages)
4 April 2014Director's details changed for Mr Andrew Paul Griffiths on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Andrew Paul Griffiths on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Andrew Paul Griffiths on 4 April 2014 (2 pages)
1 April 2014Appointment of Mrs Susan Mary Leake as a director (2 pages)
1 April 2014Appointment of Mr Andrew Robert Leake as a director (2 pages)
1 April 2014Appointment of Mr Andrew Robert Leake as a director (2 pages)
1 April 2014Appointment of Mrs Susan Mary Leake as a director (2 pages)
29 December 2013Annual return made up to 14 December 2013 no member list (4 pages)
29 December 2013Annual return made up to 14 December 2013 no member list (4 pages)
19 September 2013Total exemption small company accounts made up to 14 December 2012 (1 page)
19 September 2013Total exemption small company accounts made up to 14 December 2012 (1 page)
9 January 2013Appointment of Mr Andrew Paul Griffiths as a director (2 pages)
9 January 2013Appointment of Mr Andrew Paul Griffiths as a director (2 pages)
7 January 2013Termination of appointment of Glenys Davies as a director (1 page)
7 January 2013Annual return made up to 14 December 2012 no member list (3 pages)
7 January 2013Annual return made up to 14 December 2012 no member list (3 pages)
7 January 2013Termination of appointment of Glenys Davies as a director (1 page)
18 September 2012Total exemption small company accounts made up to 14 December 2011 (1 page)
18 September 2012Total exemption small company accounts made up to 14 December 2011 (1 page)
5 January 2012Annual return made up to 14 December 2011 no member list (3 pages)
5 January 2012Annual return made up to 14 December 2011 no member list (3 pages)
1 September 2011Total exemption small company accounts made up to 14 December 2010 (1 page)
1 September 2011Total exemption small company accounts made up to 14 December 2010 (1 page)
6 January 2011Previous accounting period shortened from 31 December 2010 to 14 December 2010 (1 page)
6 January 2011Previous accounting period shortened from 31 December 2010 to 14 December 2010 (1 page)
5 January 2011Annual return made up to 14 December 2010 no member list (3 pages)
5 January 2011Annual return made up to 14 December 2010 no member list (3 pages)
14 December 2009Incorporation (35 pages)
14 December 2009Incorporation (35 pages)