Company NameEver 1741 Limited
Company StatusDissolved
Company Number04393100
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years ago)
Dissolution Date9 June 2009 (14 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 Duration7 years, 1 month (closed 09 June 2009)
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 Duration7 years, 1 month (closed 09 June 2009)
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 Duration7 years, 1 month (closed 09 June 2009)
RoleCompany Director
Correspondence Address39 Cleadon Meadows
Cleadon
Sunderland
Tyne & Wear
SR6 7PH
Director NameMichael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 09 June 2009)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Hartburn
Morpeth
Northumberland
NE61 4JB
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 AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
9 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2009Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 21 June 2008 (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
11 July 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005S/S release of liquidator (1 page)
23 September 2005C/O release of liquidator (3 pages)
23 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2005Appointment of a voluntary liquidator (1 page)
5 July 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2004Resolutions (9 pages)
8 January 2004Appointment of a voluntary liquidator (1 page)
8 January 2004Particulars of mortgage/charge (6 pages)
7 January 2004New director appointed (3 pages)
7 January 2004Resolutions
  • RES13 ‐ Section 320 22/12/03
(1 page)
7 January 2004Registered office changed on 07/01/04 from: picture house queens park queensway, team valley gateshead tyne & wear NE11 0NX (1 page)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2004Declaration of solvency (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 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)
5 September 2002Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002New director appointed (3 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (3 pages)
31 May 2002Secretary 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 2002Director resigned (1 page)
12 March 2002Incorporation (30 pages)