EBOR LAW LIMITED
HARROGATE COWRIE TRADING COMPANY LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 4ST

Company number 05316608
Status Liquidation
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address 12 GRANBY ROAD, HARROGATE, NORTH YORKSHIRE, HG1 4ST
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 19 March 2016; Registered office address changed from 108 Knavesmire Crescent York YO23 1EU to 12 Granby Road Harrogate North Yorkshire HG1 4ST on 23 April 2015; Declaration of solvency. The most likely internet sites of EBOR LAW LIMITED are www.eborlaw.co.uk, and www.ebor-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ebor Law Limited is a Private Limited Company. The company registration number is 05316608. Ebor Law Limited has been working since 20 December 2004. The present status of the company is Liquidation. The registered address of Ebor Law Limited is 12 Granby Road Harrogate North Yorkshire Hg1 4st. . WILSON, Shirley Elizabeth is a Secretary of the company. WALKER, Louise Clare is a Director of the company. Secretary WILSON, Nigel Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Natalie Kay has been resigned. Director WILSON, Nigel Mark has been resigned. Director WILSON, Shirley Elizabeth has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
WILSON, Shirley Elizabeth
Appointed Date: 12 June 2009

Director
WALKER, Louise Clare
Appointed Date: 20 January 2011
59 years old

Resigned Directors

Secretary
WILSON, Nigel Mark
Resigned: 12 June 2009
Appointed Date: 20 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2004
Appointed Date: 20 December 2004

Director
SMITH, Natalie Kay
Resigned: 06 December 2010
Appointed Date: 30 June 2009
45 years old

Director
WILSON, Nigel Mark
Resigned: 23 April 2013
Appointed Date: 20 December 2004
58 years old

Director
WILSON, Shirley Elizabeth
Resigned: 12 June 2009
Appointed Date: 20 December 2004
67 years old

EBOR LAW LIMITED Events

26 Sep 2016
Liquidators statement of receipts and payments to 19 March 2016
23 Apr 2015
Registered office address changed from 108 Knavesmire Crescent York YO23 1EU to 12 Granby Road Harrogate North Yorkshire HG1 4ST on 23 April 2015
02 Apr 2015
Declaration of solvency
02 Apr 2015
Appointment of a voluntary liquidator
02 Apr 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-20
  • LRESSP ‐ Special resolution to wind up on 2015-03-20
  • LRESSP ‐ Special resolution to wind up on 2015-03-20
  • LRESSP ‐ Special resolution to wind up on 2015-03-20

...
... and 39 more events
18 Jan 2006
Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 Nov 2005
Ad 03/11/05--------- £ si 1@1=1 £ ic 1/2
14 Nov 2005
Registered office changed on 14/11/05 from: 97 alma terrace fulford york YO10 4DL
20 Dec 2004
Secretary resigned
20 Dec 2004
Incorporation

EBOR LAW LIMITED Charges

6 July 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…