EVER 1007 LIMITED

Register to unlock more data on OkredoRegister

EVER 1007 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03495150

Incorporation date

19/01/1998

Size

-

Contacts

Registered address

Registered address

Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon06/10/2015
Application to strike the company off the register
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-08-15
dot icon13/09/2015
Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
dot icon26/02/2015
Total exemption full accounts made up to 2013-12-31
dot icon21/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon22/12/2014
Withdraw the company strike off application
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon09/10/2014
Application to strike the company off the register
dot icon06/09/2014
Resolutions
dot icon02/09/2014
Statement of capital on 2014-09-03
dot icon21/08/2014
Statement by Directors
dot icon21/08/2014
Solvency Statement dated 15/07/14
dot icon21/08/2014
Resolutions
dot icon21/08/2014
Resolutions
dot icon02/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/07/2012
Director's details changed for Mr Christophe Andre Bernard Chapron on 2012-06-26
dot icon22/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Christophe Andre Bernard Chapron on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Mrs Joan Knight on 2010-01-20
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon23/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/03/2008
Return made up to 20/01/08; full list of members
dot icon01/01/2008
Director resigned
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Return made up to 20/01/07; full list of members
dot icon01/03/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/03/2006
Return made up to 20/01/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 20/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 20/01/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Auditor's resignation
dot icon31/07/2003
Secretary resigned
dot icon30/07/2003
New secretary appointed
dot icon25/06/2003
Director's particulars changed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon03/02/2003
Return made up to 20/01/03; full list of members
dot icon27/10/2002
Registered office changed on 28/10/02 from: the pickeridge stoke common road, fulmer slough berkshire SL3 6HA
dot icon09/10/2002
Auditor's resignation
dot icon30/09/2002
Resolutions
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
Return made up to 30/06/02; full list of members
dot icon13/03/2002
Return made up to 20/01/02; full list of members
dot icon01/01/2002
Full accounts made up to 2000-12-31
dot icon16/07/2001
New secretary appointed
dot icon15/07/2001
Secretary resigned;director resigned
dot icon26/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon15/02/2001
Return made up to 20/01/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Full accounts made up to 1998-12-31
dot icon04/02/2000
Return made up to 20/01/00; full list of members
dot icon26/10/1999
Resolutions
dot icon26/10/1999
Resolutions
dot icon26/10/1999
Resolutions
dot icon30/08/1999
Registered office changed on 31/08/99 from: 200 aldersgate street london EC1A 4HD
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon11/05/1999
Return made up to 20/01/99; full list of members
dot icon28/03/1999
Registered office changed on 29/03/99 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX
dot icon28/03/1999
New secretary appointed
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Resolutions
dot icon19/10/1998
Director's particulars changed
dot icon07/05/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon07/05/1998
Registered office changed on 08/05/98 from: a floor milburn house, dean street newcastle upon tyne NE1 1LJ
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Secretary resigned
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Ad 11/03/98--------- £ si 9999@1=9999 £ ic 1/10000
dot icon15/03/1998
New director appointed
dot icon15/03/1998
New director appointed
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
£ nc 100/10000 06/03/98
dot icon08/03/1998
Registered office changed on 09/03/98 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX
dot icon08/03/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon08/03/1998
Director resigned
dot icon08/03/1998
Secretary resigned
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New secretary appointed
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New director appointed
dot icon19/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodfellow, Ian Frederick
Director
15/03/1998 - 30/05/2003
139
EVERDIRECTOR LIMITED
Corporate Director
19/01/1998 - 05/03/1998
433
EVERSECRETARY LIMITED
Corporate Secretary
19/01/1998 - 05/03/1998
953
Taylor, Paul
Director
15/03/1998 - 18/05/1999
104
Harrison, Kenneth James, Chairman
Director
05/03/1998 - 15/03/1998
8

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 EVER 1007 LIMITED

EVER 1007 LIMITED is an(a) Dissolved company incorporated on 19/01/1998 with the registered office located at Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ES. There are currently 2 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 EVER 1007 LIMITED?

toggle

EVER 1007 LIMITED is currently Dissolved. It was registered on 19/01/1998 and dissolved on 01/02/2016.

Where is EVER 1007 LIMITED located?

toggle

EVER 1007 LIMITED is registered at Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ES.

What does EVER 1007 LIMITED do?

toggle

EVER 1007 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EVER 1007 LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.