Company NameEverlast Home Improvements Limited
Company StatusDissolved
Company Number06915904
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard James Pearson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13c Queensway Business Centre
Queensway House
West Middlesbrough Ind Estate
Middlesbrough
TS3 8BQ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameSharon Pearson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Co-Operative Terrace
Loftus
Saltburn
Cleveland
TS13 4PL
Secretary NameMrs Karen Teasdale
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address21-23 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address13c Queensway Business Centre Queensway House
West Middlesbrough Industrial Estate
Middlesbrough
Cleveland
TS3 8BQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Shareholders

1 at £1Sharon Rosy Pearson
50.00%
Ordinary
1 at £1Steve Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£1,281
Cash£19,796
Current Liabilities£36,782

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Compulsory strike-off action has been suspended (1 page)
5 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 10 January 2012 (1 page)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 2
(3 pages)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 2
(3 pages)
18 July 2011Director's details changed for Mr Richard James Pearson on 14 June 2011 (2 pages)
18 July 2011Director's details changed for Mr Richard James Pearson on 14 June 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2010Appointment of Mr Richard James Pearson as a director (2 pages)
19 October 2010Termination of appointment of Sharon Pearson as a director (1 page)
19 October 2010Appointment of Mr Richard James Pearson as a director (2 pages)
19 October 2010Termination of appointment of Sharon Pearson as a director (1 page)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Karen Teasdale as a secretary (1 page)
14 June 2010Termination of appointment of Karen Teasdale as a secretary (1 page)
14 June 2010Director's details changed for Sharon Pearson on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Sharon Pearson on 14 June 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2009Director appointed sharon pearson (2 pages)
7 June 2009Director appointed sharon pearson (2 pages)
2 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
2 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
2 June 2009Secretary appointed karen teasdale (2 pages)
2 June 2009Secretary appointed karen teasdale (2 pages)
27 May 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
27 May 2009Appointment terminated director elizabeth davies (1 page)
27 May 2009Incorporation (13 pages)
27 May 2009Incorporation (13 pages)
27 May 2009Appointment terminated director elizabeth davies (1 page)
27 May 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)