EVER 1951 LIMITED

GRANT THNORNTON UK LLP GRANT THNORNTON UK LLP, Manchester, M3 3EB
StatusDISSOLVED
Company No.04566806
CategoryPrivate Limited Company
Incorporated18 Oct 2002
Age21 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution12 Jun 2013
Years10 years, 10 months, 28 days

SUMMARY

EVER 1951 LIMITED is an dissolved private limited company with number 04566806. It was incorporated 21 years, 6 months, 23 days ago, on 18 October 2002 and it was dissolved 10 years, 10 months, 28 days ago, on 12 June 2013. The company address is GRANT THNORNTON UK LLP GRANT THNORNTON UK LLP, Manchester, M3 3EB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 12 Mar 2013

Action Date: 28 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2013-02-28

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 28 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Oct 2012

Action Date: 27 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-09-27

Documents

View document PDF

Liquidation in administration proposals

Date: 25 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Old address: Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG

Change date: 2012-04-12

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3

Documents

View document PDF

Resolution

Date: 30 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-12

Officer name: Mark Simon Griffith Hopley

Documents

View document PDF

Second filing of form with form type

Date: 26 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2012

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Jordan

Appointment date: 2011-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mark Simon Griffith Hopley

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Jarman

Change date: 2009-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Smethurst

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AAMD

Made up date: 2008-10-31

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / edward smethurst / 21/10/2008 / HouseName/Number was: , now: enterprise works; Street was: ashworth brook farm, now: salthill road; Area was: meadow head lane norden, now: ; Post Town was: rochdale, now: clitheroe; Post Code was: OL11 5UL, now: BB7 1PE; Country was: , now: united kingdom; Occupation was: , now: s

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2007

Category: Capital

Type: 169

Description: £ ic 4373636/4265742 04/09/07 £ sr [email protected]=107894

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/11/06--------- £ si [email protected]=10000 £ ic 4363636/4373636

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/11/06

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Resolution

Date: 08 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Resolution

Date: 06 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Address

Type: 287

Description: Registered office changed on 16/05/03 from: 1 royal standard place nottingham NG1 6FZ

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/04/03--------- £ si [email protected]=354545 £ si 3909091@1=3909091 £ ic 100000/4363636

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Capital

Type: 123

Description: £ nc 100000/4363637 17/04/03

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/04/03--------- £ si [email protected]=97799 £ ic 2201/100000

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Capital

Type: 123

Description: £ nc 2500/100000 17/04/03

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Capital

Type: 122

Description: S-div 17/04/03

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/01/03--------- £ si 2200@1=2200 £ ic 1/2201

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/01/03

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND B DELIVERIES LTD

ALLEN ACCOUNTANCY,WREXHAM, WREXHAM TECHNOLOGY PARK,LL13 7YP

Number:10753856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHANDLERS OF GRANTHAM

BELTON,LINCOLNSHIRE,NG32 2LX

Number:00390978
Status:ACTIVE
Category:Private Unlimited Company

CMW CONSULTING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10347731
Status:ACTIVE
Category:Private Limited Company

COCO CAT I.T. LTD

PARSONCOTE HOLT STREET,DOVER,CT15 4HU

Number:09095582
Status:ACTIVE
Category:Private Limited Company

MARSHGATE LTD

DANESHILL HOUSE,STEVENAGE,SG1 1HN

Number:11649451
Status:ACTIVE
Category:Private Limited Company

POYNER PROPERTY LIMITED

OPTIONIS HOUSE,WARRINGTON,WA1 1RL

Number:11599409
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source