Company NameEvolved Computing Limited
Company StatusDissolved
Company Number04086365
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert David Palliser Blackett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Norton Hall
The Green Norton
Stockton On Tees
Cleveland
TS20 1GD
Secretary NameJune Blackett
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Helmsley Street
Hartlepool
Cleveland
TS24 8QN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address12 Norton Hall The Green
Norton
Stockton On Tees
TS20 1GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside

Shareholders

2 at £1R.david P. Blackett
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£11,184
Current Liabilities£14,564

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (1 page)
18 February 2021Micro company accounts made up to 31 October 2020 (6 pages)
19 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 October 2018 (6 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 October 2017 (6 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(3 pages)
26 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(3 pages)
26 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
23 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
23 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 October 2010Director's details changed for Robert David Palliser Blackett on 31 October 2010 (2 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
31 October 2010Director's details changed for Robert David Palliser Blackett on 31 October 2010 (2 pages)
11 May 2010Director's details changed for Robert David Palliser Blackett on 8 November 2009 (1 page)
11 May 2010Director's details changed for Robert David Palliser Blackett on 8 November 2009 (1 page)
11 May 2010Director's details changed for Robert David Palliser Blackett on 8 November 2009 (1 page)
5 May 2010Termination of appointment of June Blackett as a secretary (1 page)
5 May 2010Termination of appointment of June Blackett as a secretary (1 page)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 November 2008Return made up to 09/10/08; full list of members (3 pages)
10 November 2008Return made up to 09/10/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 October 2006Return made up to 09/10/06; full list of members (6 pages)
16 October 2006Return made up to 09/10/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 October 2005Return made up to 09/10/05; full list of members (6 pages)
18 October 2005Return made up to 09/10/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 October 2004Return made up to 09/10/04; full list of members (6 pages)
1 October 2004Return made up to 09/10/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 September 2003Return made up to 09/10/03; full list of members (6 pages)
29 September 2003Return made up to 09/10/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 January 2002Registered office changed on 27/01/02 from: 8 helmsley street hartlepool cleveland TS24 8QN (1 page)
27 January 2002Registered office changed on 27/01/02 from: 8 helmsley street hartlepool cleveland TS24 8QN (1 page)
26 October 2001Return made up to 09/10/01; full list of members (6 pages)
26 October 2001Return made up to 09/10/01; full list of members (6 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: 73-75 princess street st. Peters square manchester M2 4EG (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 73-75 princess street st. Peters square manchester M2 4EG (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
9 October 2000Incorporation (13 pages)
9 October 2000Incorporation (13 pages)