Company NameEverlasting Europe Limited
Company StatusDissolved
Company Number03741600
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameEver 1161 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameKevan William Griffin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2004)
RoleManaging Director
Correspondence AddressTreglyn Downs
St. Minver
Wadebridge
Cornwall
PL27 6RE
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed26 March 1999(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts1 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
7 November 2003Total exemption full accounts made up to 1 April 2003 (3 pages)
7 November 2003Application for striking-off (1 page)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
12 September 2002Total exemption full accounts made up to 1 April 2002 (3 pages)
2 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN (1 page)
28 July 2001Accounts for a dormant company made up to 1 April 2001 (3 pages)
30 March 2001Return made up to 26/03/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Accounting reference date extended from 31/03/00 to 01/04/00 (1 page)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1999Incorporation (30 pages)