Company NameEverlarge Limited
Company StatusDissolved
Company Number02712060
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 11 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Haley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(1 month after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2000)
RoleAccountant
Correspondence Address1 Corner House
Wark
Hexham
Northumberland
NE48 3LT
Director NameMr Michael Sparks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(1 month after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2000)
RoleCompany Director
Correspondence AddressKirkbank Hall Lane
Houghton Le Spring
Tyne & Wear
DH5 8DA
Secretary NameMr David Haley
NationalityBritish
StatusClosed
Appointed01 September 1995(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 18 January 2000)
RoleAccountant
Correspondence Address1 Corner House
Wark
Hexham
Northumberland
NE48 3LT
Director NameMr Trevor Matthew William Lynn
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1992(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleHotel Operator
Country of ResidenceEngland
Correspondence AddressHickory Cottage
7 Grange Hill Coggeshall
Colchester
Essex
CO6 1RA
Secretary NameMr Trevor Matthew William Lynn
NationalityIrish
StatusResigned
Appointed08 June 1992(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleHotel Operator
Country of ResidenceEngland
Correspondence AddressHickory Cottage
7 Grange Hill Coggeshall
Colchester
Essex
CO6 1RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPullan Barnes
Exchange Buildings, Railway St.
Hetton-Le-Hole
Tyne And Wear.
DH5 9HY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
16 March 1999Voluntary strike-off action has been suspended (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 February 1999Return made up to 06/05/98; full list of members (6 pages)
15 January 1999Application for striking-off (1 page)
22 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Return made up to 06/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 June 1996Return made up to 06/05/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
25 September 1995New secretary appointed (2 pages)