Company NameEver 1388 Limited
Company StatusDissolved
Company Number04048951
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Morris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 17 March 2009)
RoleCompany Director
Correspondence Address1 Sefton Court
Cramlington
Northumberland
NE23 3LR
Secretary NameMr Christopher Morris
NationalityBritish
StatusClosed
Appointed09 August 2001(1 year after company formation)
Appointment Duration7 years, 7 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sefton Court
Cramlington
Northumberland
NE23 3LR
Director NameMr Christopher Morris
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sefton Court
Cramlington
Northumberland
NE23 3LR
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 Address1 Sefton Court
Cramlington
Northumberland
NE23 3LR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington North
Built Up AreaCramlington

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
16 February 2007Return made up to 08/08/06; full list of members (7 pages)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 November 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
30 December 2002Amended accounts made up to 31 March 2002 (3 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
4 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
4 July 2002New director appointed (2 pages)
30 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Return made up to 08/08/01; full list of members (8 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
8 August 2000Incorporation (30 pages)