EVERMOOR LIMITED

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

    Company NameEVERMOOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03718801
    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 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 AddressNo

    What are the latest accounts for EVERMOOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for EVERMOOR 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

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Appointment of Mr Brian James Mcdougall as a secretary on May 01, 2013

    1 pagesAP03

    Termination of appointment of Andrew Michael Ebsworthy Tapson as a secretary on May 01, 2013

    1 pagesTM02

    Termination of appointment of Christopher Paul Stamper as a director on May 01, 2013

    1 pagesTM01

    Annual return made up to Feb 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2013

    Statement of capital on Mar 13, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Robert Harris as a director on Jan 31, 2013

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 27, 2012

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Feb 24, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary

    1 pagesAP03

    Termination of appointment of William Lewis as a secretary

    1 pagesTM02

    Termination of appointment of William Lewis as a director

    1 pagesTM01

    Annual return made up to Feb 24, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Andrew Michael Ebsworthy Tapson as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Feb 24, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for William Llewelyn Lewis on Jan 14, 2010

    2 pagesCH01

    Who are the officers of EVERMOOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGALL, Brian James
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    177933760001
    FRANCIS, Daniel Nicholas Owen
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish108324490003
    TAPSON, Andrew Michael Ebsworthy
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish70918570001
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    British12939250003
    PARKER, Stuart Matthew
    Gatehouse Barn
    Peter Tavy
    PL19 9NN Tavistock
    Devon
    Secretary
    Gatehouse Barn
    Peter Tavy
    PL19 9NN Tavistock
    Devon
    British63013540001
    TAPSON, Andrew Michael Ebsworthy
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    159066190001
    TENDLER, Marc Jeremy
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    Secretary
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    British7732500004
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Secretary
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    British13202680002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    DERBY, Philip
    Dorchester House
    13 Holmes Close Sunninghill
    SL5 9TJ Ascot
    Berkshire
    Director
    Dorchester House
    13 Holmes Close Sunninghill
    SL5 9TJ Ascot
    Berkshire
    British54892990006
    DRAMBY, Thomas George
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    Director
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    EnglandAmerican125821650001
    GOWERS, Clair Elizabeth
    16a Holly Bush Vale
    Hampstead
    NW3 6TX London
    Director
    16a Holly Bush Vale
    Hampstead
    NW3 6TX London
    British66562420001
    HARRIS, Robert
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish83818910001
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritish12939250003
    PARKER, Stuart Matthew
    Gatehouse Barn
    Peter Tavy
    PL19 9NN Tavistock
    Devon
    Director
    Gatehouse Barn
    Peter Tavy
    PL19 9NN Tavistock
    Devon
    British63013540001
    STAMPER, Christopher Paul
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritish37053220002
    TENDLER, Marc Jeremy
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    Director
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    UkBritish7732500004
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Director
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    United KingdomBritish13202680002
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    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