Company NameEver 1739 Limited
Company StatusDissolved
Company Number04393044
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date11 May 2010 (13 years, 11 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 Duration8 years (closed 11 May 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte-Marina
31 Avenue Des Papalins
Monaco
Secretary NameRobert Smith
NationalityBritish
StatusClosed
Appointed03 May 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
1a Woodlands Road, Cleadon Village
Sunderland
Tyne & Wear
SR6 7UA
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
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 Address2nd Floor Building 7, Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
11 January 2010Application to strike the company off the register (3 pages)
11 January 2010Application to strike the company off the register (3 pages)
16 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 16 December 2009 (1 page)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 February 2009Accounts made up to 31 December 2007 (7 pages)
8 February 2009Accounts made up to 31 December 2008 (7 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
19 January 2009Appointment Terminated Director ian wrigglesworth (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts made up to 31 December 2006 (2 pages)
13 March 2007Return made up to 12/03/07; full list of members (3 pages)
13 March 2007Return made up to 12/03/07; full list of members (3 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 October 2006Accounts made up to 31 December 2005 (7 pages)
16 March 2006Return made up to 12/03/06; full list of members (3 pages)
16 March 2006Return made up to 12/03/06; full list of members (3 pages)
9 November 2005Accounts made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Secretary's particulars changed (1 page)
6 April 2005Return made up to 12/03/05; full list of members (7 pages)
6 April 2005Return made up to 12/03/05; full list of members (7 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 November 2004Accounts made up to 31 December 2003 (7 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 December 2002 (10 pages)
5 February 2004Full accounts made up to 31 December 2002 (10 pages)
7 April 2003Return made up to 12/03/03; full list of members (7 pages)
7 April 2003Return made up to 12/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page)
5 September 2002Particulars of contract relating to shares (4 pages)
5 September 2002Ad 28/06/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
5 September 2002Ad 28/06/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 July 2002Particulars of mortgage/charge (9 pages)
11 July 2002Particulars of mortgage/charge (18 pages)
11 July 2002Particulars of mortgage/charge (9 pages)
11 July 2002Particulars of mortgage/charge (18 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
31 May 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002New director appointed (3 pages)
31 May 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New director appointed (3 pages)
31 May 2002New director appointed (3 pages)
31 May 2002New director appointed (3 pages)
12 March 2002Incorporation (30 pages)