Glasgow
G1 3HL
Scotland
Director Name | Christopher Stanley Pritchard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69-70 Eastern Way Bury St. Edmunds Suffolk IP32 7AB |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2007(19 years after company formation) |
Appointment Duration | 6 years, 12 months (closed 28 August 2014) |
Correspondence Address | 310 Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Director Name | James William Kirk |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(same day as company formation) |
Role | Sales & Marketing Di |
Correspondence Address | Evergreen Whirlie Road Houston Renfrewshire PA6 7AL Scotland |
Secretary Name | James William Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Evergreen Whirlie Road Houston Renfrewshire PA6 7AL Scotland |
Director Name | Herr Georg Johannes Klug |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 1989(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | Salinenstrasse 91 Bad Durkhiem D6702 |
Director Name | Agathe Hildegard Klug |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 1989(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | Salinenstrasse 91 Bad Duerkheim D6702 |
Director Name | Agathe Hildegard Klug |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Salinenstrasse 91 Bad Duerkheim D6702 |
Director Name | Mrs Elizabeth Coulter Robertson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1998) |
Role | Finance & Operations Director |
Correspondence Address | 47 Sandielands Avenue Hazelwood Erskine Renfrewshire PA8 7BS Scotland |
Director Name | Michael Hoss |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | In Der Nachtweide 8 D-67150 Niederkirchen Germany |
Director Name | Mr Richard Steven Clarke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Norman Road Bury St. Edmunds Suffolk IP32 6BU |
Director Name | Herr Georg Johannes Klug |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2001) |
Role | Chairman + Chief Executive |
Correspondence Address | Salinenstrasse 91 Bad Durkhiem D6702 |
Director Name | Michael Vogt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2001) |
Role | Techn.Operation Manager |
Correspondence Address | Goellheimer Str. 2 Kerzenheim Rheinland-Pfalz 67304 |
Director Name | Mr Maurice Barrington Hare |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2002) |
Role | Chief Executive |
Correspondence Address | Barton House The Park Great Barton Bury St Edmunds Suffolk IP31 2SU |
Secretary Name | Mrs Bernadine Jaslyn Fairman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2003) |
Role | Divisional Controller |
Country of Residence | England |
Correspondence Address | 1 Gleneagles Close Fornham St. Martin Bury St. Edmunds Suffolk IP28 6XA |
Director Name | Mr Michael Arthur Hemingway |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2003) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Southgate Croft 15 Beech Rise Bury St Edmunds Suffolk IP33 2QE |
Secretary Name | Mr Michael Arthur Hemingway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate Croft 15 Beech Rise Bury St Edmunds Suffolk IP33 2QE |
Director Name | Zahir Ibraham |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 May 2007) |
Role | Chief Financial Officer |
Correspondence Address | 147 Central Avenue Hackensack New Jersey 07601 Foreign |
Director Name | Mr William Drexler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2007(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Athena Court Mahopac New York 10541 10541 |
Director Name | Mr Ernesto Antolin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 January 2012(23 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Ctra. Madrid-Irun, Km.244,8 E09007 Burgos Spain |
Secretary Name | Biggart Baillie (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 July 2001) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Ebt Optronic Systems Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Return of final meeting of voluntary winding up (7 pages) |
28 May 2014 | Return of final meeting of voluntary winding up (7 pages) |
31 December 2012 | Registered office address changed from C/O Biggart Baillie Solicitors Dalmore House, 310 St Vincent Street, Glasgow G2 5QR on 31 December 2012 (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Registered office address changed from C/O Biggart Baillie Solicitors Dalmore House, 310 St Vincent Street, Glasgow G2 5QR on 31 December 2012 (2 pages) |
31 December 2012 | Resolutions
|
24 October 2012 | Auditor's resignation (2 pages) |
24 October 2012 | Auditor's resignation (2 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 May 2012 | Termination of appointment of Ernesto Antolin as a director (2 pages) |
17 May 2012 | Termination of appointment of Ernesto Antolin as a director (2 pages) |
17 May 2012 | Appointment of Christopher Stanley Pritchard as a director (4 pages) |
17 May 2012 | Appointment of Christopher Stanley Pritchard as a director (4 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
20 March 2012 | Appointment of Mr Ernesto Antolin as a director (3 pages) |
20 March 2012 | Appointment of Mr Ernesto Antolin as a director (3 pages) |
3 February 2012 | Termination of appointment of William Drexler as a director (2 pages) |
3 February 2012 | Termination of appointment of William Drexler as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Mr William Drexler on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr William Drexler on 10 November 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 June 2010 | Secretary's details changed for Dalglen Secretaries Limited on 8 April 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Dalglen Secretaries Limited on 8 April 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Dalglen Secretaries Limited on 8 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Auditor's resignation (2 pages) |
14 January 2010 | Auditor's resignation (2 pages) |
16 December 2009 | Appointment of Mr Michael Arthur Hemingway as a director (2 pages) |
16 December 2009 | Appointment of Mr Michael Arthur Hemingway as a director (2 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
18 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
18 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
18 September 2008 | Full accounts made up to 31 December 2006 (18 pages) |
18 September 2008 | Full accounts made up to 31 December 2006 (18 pages) |
24 July 2008 | Return made up to 08/04/08; full list of members (3 pages) |
24 July 2008 | Return made up to 08/04/08; full list of members (3 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 53 kilpatrick drive rashielee business park erskine PA4 7AF (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 53 kilpatrick drive rashielee business park erskine PA4 7AF (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
15 June 2007 | Full accounts made up to 31 December 2005 (17 pages) |
15 June 2007 | Full accounts made up to 31 December 2005 (17 pages) |
11 June 2007 | Return made up to 08/04/07; no change of members (6 pages) |
11 June 2007 | Return made up to 08/04/07; no change of members (6 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
2 June 2006 | Full accounts made up to 31 December 2004 (15 pages) |
2 June 2006 | Full accounts made up to 31 December 2004 (15 pages) |
23 May 2006 | Return made up to 08/04/06; full list of members
|
23 May 2006 | Return made up to 08/04/06; full list of members
|
12 October 2005 | Return made up to 08/04/05; full list of members (7 pages) |
12 October 2005 | Return made up to 08/04/05; full list of members (7 pages) |
4 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 December 2004 | Company name changed e b t technologies LTD\certificate issued on 06/12/04 (2 pages) |
6 December 2004 | Company name changed e b t technologies LTD\certificate issued on 06/12/04 (2 pages) |
28 July 2004 | Return made up to 08/04/04; full list of members (7 pages) |
28 July 2004 | Return made up to 08/04/04; full list of members (7 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 June 2003 | Return made up to 08/04/03; full list of members
|
18 June 2003 | Return made up to 08/04/03; full list of members
|
18 April 2002 | Registered office changed on 18/04/02 from: 53 kilpatrick drive rashielee business park erskine PA4 7AF (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 53 kilpatrick drive rashielee business park erskine PA4 7AF (1 page) |
16 April 2002 | Return made up to 08/04/02; full list of members
|
16 April 2002 | Return made up to 08/04/02; full list of members
|
30 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Return made up to 08/04/00; full list of members
|
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 08/04/00; full list of members
|
18 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 February 2000 | Partic of mort/charge * (5 pages) |
8 February 2000 | Partic of mort/charge * (5 pages) |
6 December 1999 | Director's particulars changed (2 pages) |
6 December 1999 | Director's particulars changed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
25 November 1998 | Auditor's resignation (1 page) |
25 November 1998 | Auditor's resignation (1 page) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 08/04/98; full list of members
|
24 April 1998 | Return made up to 08/04/98; full list of members
|
14 November 1997 | £ nc 50000/100000 08/09/97 (1 page) |
14 November 1997 | Ad 08/09/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Ad 08/09/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | £ nc 50000/100000 08/09/97 (1 page) |
7 May 1997 | Return made up to 08/04/97; full list of members
|
7 May 1997 | Return made up to 08/04/97; full list of members
|
25 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 April 1997 | Dec mort/charge * (5 pages) |
22 April 1997 | Dec mort/charge * (5 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
17 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
21 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
23 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |