Company NameEvans Realty Ltd
Company StatusDissolved
Company Number06868965
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date19 June 2012 (11 years, 10 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 Jeffrey Steiner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Whitehall Road
Gateshead
NE8 4ER
Director NameMarion Steiner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Whitehall Road
Gateshead
Tyne And Wear
NE8 4ER
Secretary NameMr Jeffrey Steiner
NationalityBritish
StatusClosed
Appointed18 May 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 19 June 2012)
RoleCompany Director
Correspondence Address61-63 Whitehall Road
Gateshead
Tyne And Wear
NE8 4ER
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMarion Steiner
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Whitehall Road
Gateshead
Tyne And Wear
NE8 4ER

Location

Registered AddressEvans House
Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (5 pages)
22 February 2012Application to strike the company off the register (5 pages)
19 April 2011Annual return made up to 3 April 2011
Statement of capital on 2011-04-19
  • GBP 1
(14 pages)
19 April 2011Annual return made up to 3 April 2011
Statement of capital on 2011-04-19
  • GBP 1
(14 pages)
19 April 2011Annual return made up to 3 April 2011
Statement of capital on 2011-04-19
  • GBP 1
(14 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 April 2010Director's details changed for Marion Steiner on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Marion Steiner on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Jeffrey Steiner on 3 April 2010 (1 page)
14 April 2010Secretary's details changed for Jeffrey Steiner on 3 April 2010 (1 page)
14 April 2010Secretary's details changed for Jeffrey Steiner on 3 April 2010 (1 page)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Marion Steiner on 3 April 2010 (2 pages)
27 May 2009Appointment Terminated Secretary marion steiner (1 page)
27 May 2009Secretary appointed jeffrey steiner (2 pages)
27 May 2009Appointment terminated secretary marion steiner (1 page)
27 May 2009Secretary appointed jeffrey steiner (2 pages)
21 May 2009Registered office changed on 21/05/2009 from 40A bury new road prestwich M25 0LD (1 page)
21 May 2009Registered office changed on 21/05/2009 from 40A bury new road prestwich M25 0LD (1 page)
13 May 2009Director appointed jeffrey steiner (2 pages)
13 May 2009Director and secretary appointed marion steiner (2 pages)
13 May 2009Director appointed jeffrey steiner (2 pages)
13 May 2009Director and secretary appointed marion steiner (2 pages)
6 April 2009Appointment terminated director yomtov jacobs (1 page)
6 April 2009Appointment Terminated Director yomtov jacobs (1 page)
3 April 2009Incorporation (9 pages)
3 April 2009Incorporation (9 pages)