Company NameEvennew Limited
Company StatusDissolved
Company Number03548339
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Arthur
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressOfi Envios
Avda De Espana 70 No 129 Estpona
Malaga
29689
Foreign
Director NameMiss Niamh Bennett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed09 July 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressOfi Envios
Avda De Espana 70 No 129 Estepona
Malaga
29689
Foreign
Secretary NameMiss Niamh Bennett
NationalityIrish
StatusClosed
Appointed09 July 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressOfi Envios
Avda De Espana 70 No 129 Estepona
Malaga
29689
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address132 Eastbourne Avenue
Gateshead
Tyne And Wear
NE8 4NJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Financials

Year2014
Turnover£253,074
Gross Profit£38,862
Net Worth-£2,323
Cash£8,524
Current Liabilities£46,343

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
19 June 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
13 December 2001Registered office changed on 13/12/01 from: 46 inverness road jarrow tyne & wear NE32 4JB (1 page)
14 May 2001Return made up to 17/04/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (13 pages)
11 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Full accounts made up to 31 March 1999 (13 pages)
9 February 2000Registered office changed on 09/02/00 from: 39 central avenue south shields tyne & wear NE34 6AY (1 page)
18 May 1999Registered office changed on 18/05/99 from: 122 reynolds avenue whiteleas south shields tyne & wear NE34 8JP (1 page)
18 May 1999Return made up to 17/04/99; full list of members (6 pages)
28 September 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
28 September 1998Ad 03/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
25 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/07/98
(1 page)
17 April 1998Incorporation (13 pages)