EVERMOOR LIMITED
Overview
| Company Name | EVERMOOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03718801 |
| 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 EVERMOOR LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is EVERMOOR LIMITED located?
| Registered Office Address | 60 High Street Redhill RH1 1NY Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EVERMOOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for EVERMOOR 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 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Mr Brian James Mcdougall as a secretary on May 01, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Michael Ebsworthy Tapson as a secretary on May 01, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Paul Stamper as a director on May 01, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Harris as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 27, 2012
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Lewis as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of William Lewis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Andrew Michael Ebsworthy Tapson as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Feb 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for William Llewelyn Lewis on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of EVERMOOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDOUGALL, Brian James | Secretary | 60 High Street Redhill RH1 1NY Surrey | 177933760001 | |||||||
| FRANCIS, Daniel Nicholas Owen | Director | 60 High Street Redhill RH1 1NY Surrey | United Kingdom | British | 108324490003 | |||||
| TAPSON, Andrew Michael Ebsworthy | Director | 60 High Street Redhill RH1 1NY Surrey | United Kingdom | British | 70918570001 | |||||
| LEWIS, William Llewelyn, Mrewelyn | Secretary | 60 High Street Redhill RH1 1NY Surrey | British | 12939250003 | ||||||
| PARKER, Stuart Matthew | Secretary | Gatehouse Barn Peter Tavy PL19 9NN Tavistock Devon | British | 63013540001 | ||||||
| TAPSON, Andrew Michael Ebsworthy | Secretary | 60 High Street Redhill RH1 1NY Surrey | 159066190001 | |||||||
| TENDLER, Marc Jeremy | Secretary | 7 Frithwood Avenue HA6 Northwood Middlesex | British | 7732500004 | ||||||
| YUE, Frederick | Secretary | 25 Regent Road KT5 8NN Surbiton Surrey | British | 13202680002 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| DERBY, Philip | Director | Dorchester House 13 Holmes Close Sunninghill SL5 9TJ Ascot Berkshire | British | 54892990006 | ||||||
| DRAMBY, Thomas George | Director | 22 Cliddesden Court RG21 3ES Basingstoke Hampshire | England | American | 125821650001 | |||||
| GOWERS, Clair Elizabeth | Director | 16a Holly Bush Vale Hampstead NW3 6TX London | British | 66562420001 | ||||||
| HARRIS, Robert | Director | 60 High Street Redhill RH1 1NY Surrey | United Kingdom | British | 83818910001 | |||||
| LEWIS, William Llewelyn, Mrewelyn | Director | 60 High Street Redhill RH1 1NY Surrey | England | British | 12939250003 | |||||
| PARKER, Stuart Matthew | Director | Gatehouse Barn Peter Tavy PL19 9NN Tavistock Devon | British | 63013540001 | ||||||
| STAMPER, Christopher Paul | Director | 60 High Street Redhill RH1 1NY Surrey | England | British | 37053220002 | |||||
| TENDLER, Marc Jeremy | Director | 7 Frithwood Avenue HA6 Northwood Middlesex | Uk | British | 7732500004 | |||||
| YUE, Frederick | Director | 25 Regent Road KT5 8NN Surbiton Surrey | United Kingdom | British | 13202680002 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
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