Company NameEver 1391 Limited
Company StatusDissolved
Company Number04048909
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 7 months ago)
Dissolution Date21 November 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameProf Kenneth James Snowdon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed12 January 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFellside West Woodburn
Hexham
Northumberland
NE48 2SZ
Director NameMr John George Carney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest The Crescent
Wylam
Northumberland
NE41 8HU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed18 January 2001(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 March 2001)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameNorthern Enterprise Limited (Corporation)
StatusResigned
Appointed07 March 2001(7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2006)
Correspondence Address3 Earls Court 5th Avenue
Business Park Team Valley
Gateshead
Tyne & Wear
NE11 0HF

Location

Registered Address3 Earls Court 5th Av Business
Park T V T E
Gateshead
Tyne & Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Application for striking-off (1 page)
13 June 2006Secretary resigned (1 page)
25 August 2005Return made up to 30/07/05; full list of members; amend (7 pages)
9 August 2005Return made up to 30/07/05; full list of members (7 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
11 October 2004Return made up to 30/07/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
23 September 2003Secretary's particulars changed (1 page)
16 September 2003Return made up to 30/07/03; full list of members (9 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
28 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
7 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
20 December 2001Registered office changed on 20/12/01 from: c/o nel derwent house lakeside court 5TH avenue team valley trading est gateshead NE11 0NL (1 page)
28 November 2001New director appointed (2 pages)
28 September 2001Ad 11/06/01--------- £ si 20@1 (2 pages)
18 September 2001Ad 14/09/01--------- £ si 20@1=20 £ ic 15050/15070 (2 pages)
29 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
16 August 2001Ad 13/08/01--------- £ si 10000@1=10000 £ ic 5050/15050 (2 pages)
13 April 2001Secretary resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
26 January 2001Ad 18/01/01--------- £ si 5049@1=5049 £ ic 1/5050 (2 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
26 January 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
26 January 2001£ nc 1000/15070 18/01/01 (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Conve 18/01/01 (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
8 August 2000Incorporation (30 pages)