Company NameEver 1738 Limited
Company StatusDissolved
Company Number04392956
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte-Marina
31 Avenue Des Papalins
Monaco
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Secretary NameRobert Smith
NationalityBritish
StatusClosed
Appointed03 May 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address39 Cleadon Meadows
Cleadon
Sunderland
Tyne & Wear
SR6 7PH
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaplinbrae
8 The Terrace
Eglingham
Northumberland
NE66 2UA
Director NameKenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2003)
RoleCompany Director
Correspondence AddressSeaside Plaza Apt 12043
8 Avenue Des Ligures
Monaco
Mc98000
Foreign
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Application for striking-off (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
7 April 2003Return made up to 12/03/03; full list of members (8 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2002New director appointed (3 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2002New director appointed (3 pages)