Company NameEver 1989
Company StatusDissolved
Company Number00450455
CategoryPrivate Unlimited Company
Incorporation Date5 March 1948(76 years, 2 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameBen Burgess & Co.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin Burgess Turner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(43 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 27 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScotts Pasture
Howe
Norwich
Norfolk
NR15 1HB
Director NameMr Peter James Lockhart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(44 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Meadow
Long Lane Flordon
Norwich
Norfolk
NR15 1RP
Director NameMr John Ferdinand Rupp
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(44 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm The Street
Beeston
Kings Lynn
Norfolk
PE32 2NF
Secretary NameRaymond Leslie Garner Sumner
NationalityBritish
StatusClosed
Appointed07 September 1992(44 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address30 Spurdens Crescent
North Walsham
Norfolk
NR28 9JD
Director NameBenjamin Burgess
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 November 2000)
RoleChairman
Correspondence AddressBeech Hill St Faiths Road
Hainford
Norwich
Norfolk
NR10 3LT
Director NameUrban George Curson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address14 Upper Stafford Avenue
New Costessey
Norwich
Norfolk
NR5 0AB
Director NameMr Malcolm Howard Fuller
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 4 months after company formation)
Appointment Duration12 years (resigned 30 June 2003)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Road
Thorpe End
Norwich
Norfolk
NR13 5BQ
Secretary NameMr Malcolm Howard Fuller
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Road
Thorpe End
Norwich
Norfolk
NR13 5BQ
Director NameFrederick George William Milk
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(44 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1998)
RoleGeneral Manager
Correspondence Address3 Merlin Close
Hoveton
Norwich
NR12 8DW

Location

Registered AddressC/O Eversheds
Central Sq South Orchard St
Newcastle Upon Tyne
Tyne & Wear
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£82,500
Current Liabilities£4,443,957

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
1 August 2006Return made up to 29/06/06; full list of members (2 pages)
23 November 2005Full accounts made up to 31 January 2005 (18 pages)
8 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2004Group of companies' accounts made up to 31 January 2004 (27 pages)
13 July 2004Return made up to 29/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Company name changed ben burgess & co.\certificate issued on 04/02/04 (3 pages)
28 November 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
13 July 2003Return made up to 29/06/03; full list of members (11 pages)
2 July 2003Director resigned (1 page)
23 June 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
21 February 2003Director resigned (1 page)
22 November 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
7 January 2002Registered office changed on 07/01/02 from: sun alliance house c/o eversheds 35 moseley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
25 September 2001Registered office changed on 25/09/01 from: sun alliance house c/o eversheds 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
24 September 2001Registered office changed on 24/09/01 from: 38 europa way martineau lane norwich NR1 2EN (1 page)
12 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2000Director resigned (2 pages)
7 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 July 1999Return made up to 29/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 1999Director's particulars changed (1 page)
3 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Director resigned (1 page)
10 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1995Return made up to 29/06/95; no change of members (6 pages)
24 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1968Certificate of re-registration from Limited to Unlimited (1 page)