Company NameEvolution Shopfitting Ltd
Company StatusDissolved
Company Number05940476
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)
Previous NameSMG Joinery Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameStephen McGuill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary The Old Barnes
Blakeston Lane Norton
Stockton On Tees
TS21 3LE
Secretary NameJill McGuill
NationalityBritish
StatusClosed
Appointed08 November 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 May 2012)
RoleSecretary
Correspondence AddressThe Granary
Blakeston Lane
Stockton On Tees
Cleveland
TS21 3LE
Secretary NameMiss Jan Reeve
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Houghton Banks
Ingleby Barwick
Stockton On Tees
TS17 5AL

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 16 February 2012 (5 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 6 November 2011 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 6 November 2011 (5 pages)
11 November 2011Liquidators' statement of receipts and payments to 6 November 2011 (5 pages)
11 November 2011Liquidators statement of receipts and payments to 6 November 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 6 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 6 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 6 November 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 6 November 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 6 May 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 6 May 2010 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 6 May 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 6 May 2009 (5 pages)
13 May 2008Appointment of a voluntary liquidator (1 page)
13 May 2008Appointment of a voluntary liquidator (1 page)
13 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-07
(1 page)
13 May 2008Statement of affairs with form 4.19 (7 pages)
13 May 2008Statement of affairs with form 4.19 (7 pages)
13 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2008Registered office changed on 14/04/2008 from tenon house ferryboat lane sunderland SR5 3JN united kingdom (1 page)
14 April 2008Registered office changed on 14/04/2008 from tenon house ferryboat lane sunderland SR5 3JN united kingdom (1 page)
1 April 2008Registered office changed on 01/04/2008 from the granary, blakeston lane stockton-on-tees cleveland TS21 3LE (1 page)
1 April 2008Registered office changed on 01/04/2008 from the granary, blakeston lane stockton-on-tees cleveland TS21 3LE (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 navigator court preston farm industrial estate stockton-on-tees TS18 3TQ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 navigator court preston farm industrial estate stockton-on-tees TS18 3TQ (1 page)
18 October 2007Return made up to 20/09/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 20/09/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed (1 page)
6 June 2007Particulars of mortgage/charge (5 pages)
6 June 2007Particulars of mortgage/charge (5 pages)
5 February 2007Company name changed smg joinery LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed smg joinery LIMITED\certificate issued on 05/02/07 (2 pages)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
20 September 2006Incorporation (15 pages)
20 September 2006Incorporation (15 pages)