EVER 1007 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEVER 1007 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03495150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EVER 1007 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EVER 1007 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EVER 1007 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Aug 15, 2015

    • Capital: GBP 8,778
    3 pagesSH01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 1
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jan 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Jan 20, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jan 20, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Who are the officers of EVER 1007 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500006
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    ROBINSON, John
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    British49935630001
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    British50927090001
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Secretary
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    British14035170001
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    BAYLEY, George
    1 North Grange
    Ponteland
    NE20 9XB Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 North Grange
    Ponteland
    NE20 9XB Newcastle Upon Tyne
    Tyne & Wear
    British7694960002
    BAYLEY, Michael Andrew
    1 The Drive
    NE30 4JP Tynemouth
    Tyne & Wear
    Director
    1 The Drive
    NE30 4JP Tynemouth
    Tyne & Wear
    EnglandBritish35533110003
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    HARRISON, Kenneth James, Chairman
    Glen View 6 Meadowfield Road
    NE43 7QX Stocksfield
    Northumberland
    Director
    Glen View 6 Meadowfield Road
    NE43 7QX Stocksfield
    Northumberland
    EnglandBritish53334200001
    HORNSBY, Alastair Reginald
    Eastside House Bingfield
    Hallington
    NE19 2LG Newcastle Upon Tyne
    Director
    Eastside House Bingfield
    Hallington
    NE19 2LG Newcastle Upon Tyne
    British60615720001
    HORNSBY, Charles Deamster
    7 Burnside
    Ponteland
    NE20 9AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Burnside
    Ponteland
    NE20 9AQ Newcastle Upon Tyne
    Tyne & Wear
    British1703560001
    HORNSBY, Christopher Ian
    42 Gayton Road
    Heswall
    CH60 8PY Wirral
    Merseyside
    Director
    42 Gayton Road
    Heswall
    CH60 8PY Wirral
    Merseyside
    EnglandEnglish91926540001
    HUTTON, Joanna Clare
    4 Saint Oswalds Road
    NE46 2HF Hexham
    Northumberland
    Director
    4 Saint Oswalds Road
    NE46 2HF Hexham
    Northumberland
    British66198690001
    HYDE, Robin Stanhope Rochfort
    Rose Court 3 Deighton Grove Lane
    YO19 4SN York
    Yorkshire
    Director
    Rose Court 3 Deighton Grove Lane
    YO19 4SN York
    Yorkshire
    British53333870001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    TAYLOR, Paul
    Callaly
    Westfield Lane
    NE40 3QE Ryton
    Tyne & Wear
    Director
    Callaly
    Westfield Lane
    NE40 3QE Ryton
    Tyne & Wear
    British77151320002
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritish50927090001
    EVERDIRECTOR LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    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