EVER 101 LIMITED

Register to unlock more data on OkredoRegister

EVER 101 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02702481

Incorporation date

30/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Bridge Hall Mills, Bridge Hall, Lane, Bury, Lancs BL9 7PACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1992)
dot icon18/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2015
First Gazette notice for voluntary strike-off
dot icon20/01/2015
Application to strike the company off the register
dot icon17/12/2014
Termination of appointment of Michael Collins as a director on 2014-12-18
dot icon17/12/2014
Termination of appointment of Amanda Louise Shepherd as a director on 2014-12-18
dot icon08/05/2014
Appointment of Mr Vincent Phillips as a director on 2014-05-07
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon26/03/2014
Accounts made up to 2013-06-29
dot icon04/08/2013
Termination of appointment of Jack R Austin as a director on 2013-08-05
dot icon11/04/2013
Accounts made up to 2012-06-29
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/04/2013
Secretary's details changed for Mrs Jennifer Stewart on 2012-07-24
dot icon11/12/2012
Appointment of Mrs Amanda Louise Shepherd as a director on 2012-12-03
dot icon11/12/2012
Termination of appointment of Victoria Foy as a director on 2012-08-17
dot icon21/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/03/2012
Accounts made up to 2011-06-24
dot icon12/07/2011
Appointment of Mr Dellmer Bernheim Seitter Iii as a director
dot icon12/07/2011
Termination of appointment of Richard Hembree as a director
dot icon12/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/04/2011
Accounts made up to 2010-06-25
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/04/2010
Register inspection address has been changed
dot icon29/03/2010
Accounts made up to 2009-06-26
dot icon16/07/2009
Director appointed mr jack r austin
dot icon15/07/2009
Appointment terminated director david read iii
dot icon23/04/2009
Accounts made up to 2008-06-27
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon09/02/2009
Secretary appointed mrs jennifer stewart
dot icon15/01/2009
Director appointed mr michael collins
dot icon05/11/2008
Appointment terminated director richard lumley
dot icon05/11/2008
Appointment terminated secretary richard lumley
dot icon28/04/2008
Accounts made up to 2007-06-29
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon01/04/2008
Director's change of particulars / david read / 20/04/2007
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon15/03/2007
Accounts made up to 2006-06-23
dot icon24/05/2006
Accounts made up to 2005-06-24
dot icon11/04/2006
Secretary's particulars changed;director's particulars changed
dot icon11/04/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon02/04/2006
Return made up to 31/03/06; full list of members
dot icon02/04/2006
Registered office changed on 03/04/06 from: bridge hall mills bury lancs BL9 7PA
dot icon02/04/2006
Location of register of members
dot icon24/06/2005
Director resigned
dot icon24/06/2005
New secretary appointed
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
New director appointed
dot icon11/05/2005
Return made up to 31/03/05; full list of members
dot icon25/04/2005
Accounts made up to 2004-06-25
dot icon09/05/2004
Return made up to 31/03/04; full list of members
dot icon09/02/2004
Certificate of change of name
dot icon09/11/2003
Full accounts made up to 2003-06-27
dot icon06/08/2003
Director resigned
dot icon06/04/2003
Return made up to 31/03/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon22/01/2003
Full accounts made up to 2002-06-29
dot icon23/07/2002
Director's particulars changed
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-06-30
dot icon02/04/2001
Return made up to 31/03/01; full list of members
dot icon14/03/2001
Secretary's particulars changed;director's particulars changed
dot icon26/10/2000
Full accounts made up to 2000-06-24
dot icon17/07/2000
Director's particulars changed
dot icon05/07/2000
Director resigned
dot icon12/04/2000
Full accounts made up to 1999-06-26
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon13/02/2000
New director appointed
dot icon21/12/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon04/05/1999
Full accounts made up to 1998-06-27
dot icon23/04/1999
Return made up to 31/03/99; full list of members
dot icon09/02/1999
New director appointed
dot icon05/08/1998
Auditor's resignation
dot icon29/04/1998
Return made up to 31/03/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-06-28
dot icon19/08/1997
Director resigned
dot icon19/08/1997
New director appointed
dot icon30/04/1997
Full accounts made up to 1996-06-29
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Return made up to 31/03/97; full list of members
dot icon19/03/1997
Memorandum and Articles of Association
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon09/01/1997
Director resigned
dot icon03/09/1996
New director appointed
dot icon22/07/1996
Full accounts made up to 1995-06-23
dot icon30/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New secretary appointed
dot icon18/06/1996
Director resigned
dot icon18/06/1996
Director resigned
dot icon14/04/1996
Return made up to 31/03/96; full list of members
dot icon06/04/1995
Full accounts made up to 1994-06-24
dot icon30/03/1995
Return made up to 31/03/95; full list of members
dot icon05/03/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Particulars of mortgage/charge
dot icon02/05/1994
Return made up to 31/03/94; full list of members
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon02/02/1994
Full accounts made up to 1993-07-04
dot icon09/08/1993
Certificate of change of name
dot icon15/04/1993
Return made up to 31/03/93; full list of members
dot icon15/06/1992
Registered office changed on 16/06/92 from: fountain precinct balm green sheffield s yorks S1 1RZ
dot icon15/06/1992
Ad 06/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1992
Director resigned;new director appointed
dot icon15/06/1992
Secretary resigned;director resigned;new director appointed
dot icon15/06/1992
New secretary appointed
dot icon15/06/1992
Accounting reference date notified as 30/06
dot icon09/04/1992
Certificate of change of name
dot icon30/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2013
dot iconLast change occurred
28/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/06/2013
dot iconNext account date
28/06/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Michael
Director
06/05/1992 - 01/06/1996
8
Fishwick, James Parker
Director
01/06/1996 - 31/12/1996
3
Foy, Victoria
Director
07/04/2006 - 17/08/2012
9
Jones, Robert Leslie
Director
01/06/1999 - 07/04/2006
5
Shepherd, Amanda Louise
Director
03/12/2012 - 18/12/2014
17

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 101 LIMITED

EVER 101 LIMITED is an(a) Dissolved company incorporated on 30/03/1992 with the registered office located at Bridge Hall Mills, Bridge Hall, Lane, Bury, Lancs BL9 7PA. There are currently 3 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 101 LIMITED?

toggle

EVER 101 LIMITED is currently Dissolved. It was registered on 30/03/1992 and dissolved on 18/05/2015.

Where is EVER 101 LIMITED located?

toggle

EVER 101 LIMITED is registered at Bridge Hall Mills, Bridge Hall, Lane, Bury, Lancs BL9 7PA.

What does EVER 101 LIMITED do?

toggle

EVER 101 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EVER 101 LIMITED?

toggle

The latest filing was on 18/05/2015: Final Gazette dissolved via voluntary strike-off.