Company NameEvinco Limited
Company StatusDissolved
Company Number03043644
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date31 March 1998 (26 years ago)

Directors

Director NameMr Kevin Coade
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (closed 31 March 1998)
RoleShop Owner Childrenswear
Country of ResidenceEngland
Correspondence Address61 Summerhill
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TW
Director NameBrenda Ann Tate
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (closed 31 March 1998)
RoleSelf Employed Childrenswear
Correspondence Address61 Summerhill
East Herrington
Sunderland
Tyne And Wear
SR3 3TW
Secretary NameMr Kevin Coade
NationalityBritish
StatusClosed
Appointed24 April 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (closed 31 March 1998)
RoleShop Owner Childrenswear
Country of ResidenceEngland
Correspondence Address61 Summerhill
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TW
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressC/O John Anderson & Co Account
40 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
28 October 1997Application for striking-off (1 page)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
31 December 1996Registered office changed on 31/12/96 from: enterprise house eastway pallion sunderland SR4 6SN (1 page)
5 June 1995Secretary resigned;new director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
5 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 April 1995Incorporation (20 pages)