Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ebor Consultancy Limited
Ebor Consultancy Limited is a dissolved company incorporated on 2 March 2006 with the registered office located in Cleckheaton, West Yorkshire. Ebor Consultancy Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 December 2014
(10 years ago)
Was
8 years old
at the time of dissolution
Company No
05728681
Private limited company
Age
19 years
Incorporated
2 March 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ebor Consultancy Limited
Contact
Update Details
Address
Moorend House
Snelsins Lane
Cleckheaton
BD19 3UE
Same address for the past
11 years
Companies in BD19 3UE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Mrs Doreen Joan Byford
Director • Secretary • Medical Secretary • British • Lives in UK • Born in Mar 1948
Joanne Millner
Director • Retailer • British • Lives in England • Born in Mar 1975
Mr John Michael Byford
Director • Waste Management Consultant • British • Lives in England • Born in Jul 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Milliefox Kitchen Ltd
Joanne Millner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£3.9K
Increased by £756 (+24%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£152.89K
Increased by £26.19K (+21%)
Total Liabilities
-£37.63K
Increased by £6.08K (+19%)
Net Assets
£115.27K
Increased by £20.11K (+21%)
Debt Ratio (%)
25%
Decreased by 0.29% (-1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 9 Dec 2013
Voluntary Liquidator Appointed
11 Years Ago on 6 Dec 2013
Registered Address Changed
12 Years Ago on 1 Aug 2013
Confirmation Submitted
12 Years Ago on 1 Aug 2013
Registered Address Changed
12 Years Ago on 31 Jul 2013
Compulsory Gazette Notice
12 Years Ago on 2 Jul 2013
Small Accounts Submitted
12 Years Ago on 9 Jan 2013
Confirmation Submitted
13 Years Ago on 26 Apr 2012
Small Accounts Submitted
13 Years Ago on 22 Dec 2011
Confirmation Submitted
14 Years Ago on 29 Mar 2011
Get Alerts
Get Credit Report
Discover Ebor Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 30 Dec 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Sep 2014
Registered office address changed from 8a Acomb Court, Front Street Acomb York North Yorkshire YO24 3BJ England on 9 December 2013
Submitted on 9 Dec 2013
Statement of affairs with form 4.19
Submitted on 6 Dec 2013
Appointment of a voluntary liquidator
Submitted on 6 Dec 2013
Resolutions
Submitted on 6 Dec 2013
Annual return made up to 2 March 2013 with full list of shareholders
Submitted on 1 Aug 2013
Registered office address changed from 8 Acomb Court York Road Acomb York North Yorkshire YO24 3BJ on 1 August 2013
Submitted on 1 Aug 2013
Register inspection address has been changed from 8 Acomb Court, York Road Acomb York Yorkshire YO24 3BJ United Kingdom
Submitted on 31 Jul 2013
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs