EVER 1007 LIMITED
Overview
| Company Name | EVER 1007 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03495150 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVER 1007 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EVER 1007 LIMITED located?
| Registered Office Address | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EVER 1007 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for EVER 1007 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EVER 1007 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 15, 2015
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of capital on Sep 03, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Who are the officers of EVER 1007 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Joan | Secretary | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | British | 80543820001 | ||||||
| CHAPRON, Christophe Andre Bernard | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | French | 122645500006 | |||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| ROBINSON, John | Secretary | 4 Westgarth Westerhope NE5 4PA Newcastle Upon Tyne Tyne & Wear | British | 49935630001 | ||||||
| THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | 50927090001 | ||||||
| WATSON, David John | Secretary | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | British | 14035170001 | ||||||
| EVERSECRETARY LIMITED | Secretary | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne | 60471940003 | |||||||
| BAYLEY, George | Director | 1 North Grange Ponteland NE20 9XB Newcastle Upon Tyne Tyne & Wear | British | 7694960002 | ||||||
| BAYLEY, Michael Andrew | Director | 1 The Drive NE30 4JP Tynemouth Tyne & Wear | England | British | 35533110003 | |||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | 20420300002 | |||||
| HARRISON, Kenneth James, Chairman | Director | Glen View 6 Meadowfield Road NE43 7QX Stocksfield Northumberland | England | British | 53334200001 | |||||
| HORNSBY, Alastair Reginald | Director | Eastside House Bingfield Hallington NE19 2LG Newcastle Upon Tyne | British | 60615720001 | ||||||
| HORNSBY, Charles Deamster | Director | 7 Burnside Ponteland NE20 9AQ Newcastle Upon Tyne Tyne & Wear | British | 1703560001 | ||||||
| HORNSBY, Christopher Ian | Director | 42 Gayton Road Heswall CH60 8PY Wirral Merseyside | England | English | 91926540001 | |||||
| HUTTON, Joanna Clare | Director | 4 Saint Oswalds Road NE46 2HF Hexham Northumberland | British | 66198690001 | ||||||
| HYDE, Robin Stanhope Rochfort | Director | Rose Court 3 Deighton Grove Lane YO19 4SN York Yorkshire | British | 53333870001 | ||||||
| SEARBY, Robert Anthony | Director | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | 1737470005 | ||||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| TAYLOR, Paul | Director | Callaly Westfield Lane NE40 3QE Ryton Tyne & Wear | British | 77151320002 | ||||||
| THORNE, Simon John | Director | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | England | British | 50927090001 | |||||
| EVERDIRECTOR LIMITED | Director | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne | 60471930005 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0