Company NameEver 1981 Limited
Company StatusDissolved
Company Number04625355
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 3 months ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Seymour Walk
London
SW10 9NE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed09 April 2003(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 04 October 2006)
RoleCompany Director
Correspondence Address98 Eaton Place
London
SW1X 8LW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 December 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

Shareholders

1 at £1Industrial Securities Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,048
Current Liabilities£4,750

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Full accounts made up to 31 March 2012 (9 pages)
30 October 2012Full accounts made up to 31 March 2012 (9 pages)
2 February 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(7 pages)
2 February 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(7 pages)
28 October 2011Full accounts made up to 31 March 2011 (10 pages)
28 October 2011Full accounts made up to 31 March 2011 (10 pages)
9 May 2011Full accounts made up to 31 March 2010 (11 pages)
9 May 2011Full accounts made up to 31 March 2010 (11 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 31 March 2008 (11 pages)
14 November 2009Full accounts made up to 31 March 2008 (11 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Return made up to 24/12/08; full list of members (4 pages)
8 January 2009Return made up to 24/12/08; full list of members (4 pages)
13 August 2008Full accounts made up to 31 March 2007 (11 pages)
13 August 2008Full accounts made up to 31 March 2007 (11 pages)
7 January 2008Return made up to 24/12/07; full list of members (2 pages)
7 January 2008Return made up to 24/12/07; full list of members (2 pages)
25 October 2007Full accounts made up to 31 March 2006 (12 pages)
25 October 2007Full accounts made up to 31 March 2006 (12 pages)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Director resigned (1 page)
7 February 2007Return made up to 24/12/06; full list of members (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Return made up to 24/12/06; full list of members (2 pages)
12 September 2006Full accounts made up to 31 March 2005 (11 pages)
12 September 2006Full accounts made up to 31 March 2005 (11 pages)
10 July 2006Return made up to 24/12/03; full list of members; amend (6 pages)
10 July 2006Return made up to 24/12/03; full list of members; amend (6 pages)
10 July 2006Return made up to 24/12/04; full list of members; amend (6 pages)
10 July 2006Return made up to 24/12/04; full list of members; amend (6 pages)
13 June 2006Return made up to 24/12/05; full list of members (3 pages)
13 June 2006Return made up to 24/12/05; full list of members (3 pages)
27 October 2005Full accounts made up to 31 March 2004 (11 pages)
27 October 2005Full accounts made up to 31 March 2004 (11 pages)
30 December 2004Return made up to 24/12/04; full list of members (8 pages)
30 December 2004Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
7 May 2004Return made up to 24/12/03; full list of members (6 pages)
7 May 2004Return made up to 24/12/03; full list of members (6 pages)
1 May 2003Director resigned (1 page)
1 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
24 December 2002Incorporation (30 pages)
24 December 2002Incorporation (30 pages)