EVANJAI COST CONTROL LTD
Overview
| Company Name | EVANJAI COST CONTROL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06096779 |
| 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 EVANJAI COST CONTROL LTD?
- (7487) /
Where is EVANJAI COST CONTROL LTD located?
| Registered Office Address | 12 Harrison Street LA14 1JF Barrow In Furness Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVANJAI COST CONTROL LTD?
| Company Name | From | Until |
|---|---|---|
| BROOKSON (5748F) LIMITED | Feb 12, 2007 | Feb 12, 2007 |
What are the latest accounts for EVANJAI COST CONTROL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 12, 2010 |
What are the latest filings for EVANJAI COST CONTROL LTD?
| 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 | ||||||||||
Annual return made up to Feb 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jordan Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 12, 2010 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Sep 12, 2010 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Jordan Secretaries Limited on Mar 01, 2010 | 1 pages | CH04 | ||||||||||
Director's details changed for Phil Pedley on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Certificate of change of name Company name changed brookson (5748F) LIMITED\certificate issued on 30/08/07 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
Who are the officers of EVANJAI COST CONTROL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEDLEY, Phil | Director | 38 Headland Rise Walney LA14 3YP Barrow-In-Furness Cumbria | England | British | 121209530001 | |||||||||
| JORDAN SECRETARIES LIMITED | Nominee Secretary | St. Thomas Street BS1 6JS Bristol 21 Avon |
| 900031090001 | ||||||||||
| BROOKSON DIRECTORS LIMITED | Nominee Director | Brunel House 340 Firecrest Court Centre Park WA1 1RG Warrington Cheshire | 900025110001 |
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