Company NameEver 2541 Limited
Company StatusDissolved
Company Number05323443
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 4 months ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameRichard O'Toole
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed24 January 2005(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (closed 06 March 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Leeson Park
Ranelagh
Dublin
Irish
Secretary NameDavid O'Beirne
NationalityIrish
StatusClosed
Appointed24 January 2005(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (closed 06 March 2012)
RoleCompany Director
Correspondence AddressHeadford Cottage
Avoca Avenue
Blackrock
County Dublin
Irish
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressSuite 9 Durham & Tees Valley
Business Centre Orde Wingate Way
Stockton On Tees
Tees Valley
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Financials

Year2014
Net Worth£1
Cash£1,425,437
Current Liabilities£2,176,288

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
13 January 2011Full accounts made up to 31 December 2009 (16 pages)
13 January 2011Full accounts made up to 31 December 2009 (16 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Richard O'toole on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Richard O'toole on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Richard O'toole on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
17 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
17 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
27 January 2009Director's Change of Particulars / richard o'toole / 14/02/2008 / HouseName/Number was: , now: 13; Street was: ballintaggart house, now: leeson park; Area was: , now: ranelagh; Post Town was: colbinstown, now: dublin; Region was: county kildare, now: ; Country was: , now: ireland (1 page)
27 January 2009Return made up to 04/01/09; full list of members (3 pages)
27 January 2009Return made up to 04/01/09; full list of members (3 pages)
27 January 2009Director's change of particulars / richard o'toole / 14/02/2008 (1 page)
23 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 March 2008Return made up to 04/01/08; full list of members (3 pages)
19 March 2008Return made up to 04/01/08; full list of members (3 pages)
22 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 March 2007Particulars of mortgage/charge (9 pages)
5 March 2007Particulars of mortgage/charge (9 pages)
1 March 2007Return made up to 04/01/07; no change of members (6 pages)
1 March 2007Return made up to 04/01/07; no change of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 May 2006Registered office changed on 17/05/06 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
17 May 2006Registered office changed on 17/05/06 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
3 May 2006Return made up to 04/01/06; full list of members (6 pages)
3 May 2006Return made up to 04/01/06; full list of members (6 pages)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2005New director appointed (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (3 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
4 January 2005Incorporation (28 pages)
4 January 2005Incorporation (28 pages)