EVENWOOD ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

EVENWOOD ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00325168

Incorporation date

19/03/1937

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley Hill, West Midlands DY5 1TACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1937)
dot icon23/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon15/02/2013
Restoration by order of the court
dot icon08/01/2008
Final Gazette dissolved via compulsory strike-off
dot icon25/09/2007
First Gazette notice for compulsory strike-off
dot icon29/05/2007
Strike-off action suspended
dot icon15/05/2007
First Gazette notice for compulsory strike-off
dot icon09/12/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon28/02/2006
Secretary resigned
dot icon07/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/05/2005
Return made up to 04/05/05; full list of members
dot icon11/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/05/2004
Return made up to 04/05/04; full list of members
dot icon25/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon14/05/2003
Return made up to 04/05/03; full list of members
dot icon29/01/2003
Director's particulars changed
dot icon24/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon03/09/2002
Director resigned
dot icon18/08/2002
New director appointed
dot icon18/08/2002
Director resigned
dot icon13/05/2002
Return made up to 04/05/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/07/2001
Director resigned
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon13/12/2000
New director appointed
dot icon23/08/2000
Director resigned
dot icon11/05/2000
Return made up to 04/05/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon07/09/1999
New director appointed
dot icon28/07/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon12/05/1999
Return made up to 04/05/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
New director appointed
dot icon16/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon29/08/1998
Declaration of satisfaction of mortgage/charge
dot icon29/08/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Auditor's resignation
dot icon15/05/1998
Return made up to 04/05/98; no change of members
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon13/05/1997
Return made up to 04/05/97; full list of members
dot icon04/04/1997
New director appointed
dot icon17/02/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon27/01/1997
Registered office changed on 27/01/97 from: evenwood, bishop auckland, co durham, DL14 9NJ
dot icon09/12/1996
Resolutions
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Director resigned
dot icon27/11/1996
Director resigned
dot icon21/11/1996
New secretary appointed
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon16/10/1996
Full accounts made up to 1996-06-30
dot icon21/05/1996
Return made up to 04/05/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-06-30
dot icon10/05/1995
Return made up to 04/05/95; full list of members
dot icon27/04/1995
Full accounts made up to 1994-06-30
dot icon05/02/1995
New director appointed
dot icon06/12/1994
Particulars of mortgage/charge
dot icon27/09/1994
Auditor's resignation
dot icon26/07/1994
Director's particulars changed
dot icon12/06/1994
Return made up to 04/05/94; full list of members
dot icon27/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1994
Full accounts made up to 1993-06-30
dot icon26/11/1993
New director appointed
dot icon12/11/1993
New director appointed
dot icon14/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Resolutions
dot icon04/10/1993
New director appointed
dot icon21/09/1993
Director resigned
dot icon03/06/1993
Return made up to 04/05/93; change of members
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon08/04/1993
New director appointed
dot icon30/03/1993
Director resigned
dot icon26/02/1993
Memorandum and Articles of Association
dot icon26/02/1993
Resolutions
dot icon28/01/1993
Declaration of satisfaction of mortgage/charge
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon19/08/1992
Ad 25/06/92--------- £ si 2462000@1=2462000 £ ic 60000/2522000
dot icon19/08/1992
£ nc 60000/2600000 25/06/92
dot icon23/07/1992
Return made up to 04/05/92; full list of members
dot icon08/06/1992
Director resigned;new director appointed
dot icon08/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Registered office changed on 08/06/92 from: kilburn hall, kilburn, derbyshire DE5 0LU
dot icon03/03/1992
Accounting reference date extended from 31/12 to 30/06
dot icon17/01/1992
Director resigned
dot icon23/08/1991
Accounts for a dormant company made up to 1990-12-31
dot icon23/08/1991
Return made up to 04/05/91; change of members
dot icon10/07/1991
Director resigned
dot icon08/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon08/11/1990
Return made up to 10/05/90; full list of members
dot icon06/09/1990
Registered office changed on 06/09/90 from: green lane works, green lane road, leicester
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon20/01/1990
Director resigned
dot icon11/01/1990
Return made up to 04/05/89; full list of members
dot icon18/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon24/10/1988
New director appointed
dot icon19/10/1988
Full accounts made up to 1987-12-31
dot icon09/08/1988
Return made up to 11/05/88; full list of members
dot icon30/10/1987
Accounts made up to 1986-12-31
dot icon06/10/1987
Return made up to 14/11/86; full list of members
dot icon06/10/1987
Accounts made up to 1985-12-31
dot icon25/08/1987
First gazette
dot icon21/08/1987
Return made up to 13/05/87; full list of members
dot icon02/06/1987
Director resigned
dot icon29/08/1986
New director appointed
dot icon15/07/1986
Secretary resigned;new secretary appointed
dot icon10/06/1986
Accounts for a dormant company made up to 1984-12-31
dot icon12/05/1986
Director resigned
dot icon09/03/1937
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Barrie Michael
Director
01/09/1993 - 12/11/1996
15
Adamson, Michael George
Director
03/03/1993 - 31/08/1993
7
Hall, Andrew
Director
12/11/1996 - 14/02/2006
33
Ainsworth, Ian
Secretary
22/02/1994 - 03/05/1994
5
Williams, Stephen David
Director
06/11/2000 - 30/06/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVENWOOD ENGINEERING LIMITED

EVENWOOD ENGINEERING LIMITED is an(a) Dissolved company incorporated on 19/03/1937 with the registered office located at Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley Hill, West Midlands DY5 1TA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVENWOOD ENGINEERING LIMITED?

toggle

EVENWOOD ENGINEERING LIMITED is currently Dissolved. It was registered on 19/03/1937 and dissolved on 23/09/2014.

Where is EVENWOOD ENGINEERING LIMITED located?

toggle

EVENWOOD ENGINEERING LIMITED is registered at Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley Hill, West Midlands DY5 1TA.

What is the latest filing for EVENWOOD ENGINEERING LIMITED?

toggle

The latest filing was on 23/09/2014: Final Gazette dissolved via compulsory strike-off.