Company NameEvenwood Village Stores Limited
Company StatusDissolved
Company Number04567705
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Michael Clarey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 21 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Hope Street
Crook
County Durham
DL15 9HS
Director NameMr Trevor Hutchinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Hope Street
Crook
County Durham
DL15 9HS
Secretary NameTracy Chappell
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Farncombe Terrace
Evenwood
Bishop Auckland
County Durham
DL14 9QW
Secretary NameLynn Hewitt
NationalityBritish
StatusResigned
Appointed19 February 2003(4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressThe Old Force 6 South View
Evenwood
Bishop Auckland
County Durham
DL14 9QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7a Hope Street
Crook
County Durham
DL15 9HS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

1 at £1Trevor Hutchinson
100.00%
Ordinary

Financials

Year2014
Turnover£449,137
Gross Profit£82,069
Net Worth£5,991
Cash£2,217
Current Liabilities£11,972

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013Application to strike the company off the register (3 pages)
15 January 2013Register(s) moved to registered office address (1 page)
15 January 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
(4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
29 June 2012Termination of appointment of Lynn Hewitt as a secretary (1 page)
29 June 2012Appointment of Mr Michael Clarey as a director (2 pages)
29 June 2012Termination of appointment of Trevor Hutchinson as a director (1 page)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from 1 & 2 Shirley Tce Evenwood Bishop Auckland Co Durham DL14 9RB United Kingdom on 24 October 2011 (1 page)
24 October 2011Register inspection address has been changed from 1 Shirley Terrace Evenwood Bishop Auckland County Durham DL14 9RB United Kingdom (1 page)
29 September 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
19 January 2011Annual return made up to 18 October 2010 (14 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
4 December 2009Registered office address changed from 35 Durham Road Bishop Auckland County Durham DL14 7HU on 4 December 2009 (1 page)
4 December 2009Director's details changed for Trevor Hutchinson on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Trevor Hutchinson on 1 December 2009 (2 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Registered office address changed from 35 Durham Road Bishop Auckland County Durham DL14 7HU on 4 December 2009 (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
18 November 2008Return made up to 18/10/08; full list of members (3 pages)
17 November 2008Return made up to 18/10/07; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
24 October 2006Return made up to 18/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
10 January 2006Return made up to 18/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
24 November 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
9 January 2004Particulars of mortgage/charge (5 pages)
11 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
5 November 2003Return made up to 18/10/03; full list of members (6 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (1 page)
8 March 2003Registered office changed on 08/03/03 from: commercial chambers 19 victoria avenue bishop auckland county durham DL14 7JH (1 page)
13 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (17 pages)