Company NameEver 1378 Limited
Company StatusDissolved
Company Number04048927
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnthony Richard Turner
NationalityBritish
StatusClosed
Appointed25 January 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 25 April 2006)
RoleChartered Accountant
Correspondence AddressLancroft Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3ED
Director NameBryan Lant
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 11 October 2002)
RoleRestauranteur
Correspondence Address6 Wyndham Avenue
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 4QE
Secretary NameAnthony Richard Turner
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2003)
RoleCompany Director
Correspondence AddressLancroft Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3ED
Secretary NameMr Ivor Garfield Brown
NationalityBritish
StatusResigned
Appointed13 January 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Grove
North End
Durham
County Durham
DH1 4LU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressSpencer House
Market Lane Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2005Registered office changed on 01/08/05 from: c/o ngb accountants 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
1 August 2005Secretary resigned (1 page)
12 July 2005Receiver's abstract of receipts and payments (2 pages)
12 July 2005Receiver ceasing to act (1 page)
20 June 2005Receiver's abstract of receipts and payments (2 pages)
20 June 2005Receiver's abstract of receipts and payments (2 pages)
20 June 2005Receiver's abstract of receipts and payments (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: newcastle opera house 111 westgate road newcastle upon tyne NE1 4AG (1 page)
27 January 2003New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
29 March 2002Ad 06/03/02--------- £ si 117@1=117 £ ic 3/120 (2 pages)
20 February 2002New director appointed (2 pages)
18 December 2001Particulars of mortgage/charge (4 pages)
19 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
15 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Ad 28/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 August 2000Incorporation (30 pages)