EVER 1951 LIMITED

Register to unlock more data on OkredoRegister

EVER 1951 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04566806

Incorporation date

17/10/2002

Size

Full

Contacts

Registered address

Registered address

GRANT THNORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon11/06/2013
Final Gazette dissolved following liquidation
dot icon11/03/2013
Notice of move from Administration to Dissolution on 2013-02-28
dot icon27/11/2012
Notice of deemed approval of proposals
dot icon30/10/2012
Administrator's progress report to 2012-09-27
dot icon24/05/2012
Statement of administrator's proposal
dot icon07/05/2012
Statement of affairs with form 2.14B
dot icon11/04/2012
Registered office address changed from Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG on 2012-04-12
dot icon04/04/2012
Appointment of an administrator
dot icon03/04/2012
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
dot icon29/03/2012
Resolutions
dot icon31/01/2012
Termination of appointment of Mark Simon Griffith Hopley as a director on 2012-01-12
dot icon25/01/2012
Second filing of AP01 previously delivered to Companies House
dot icon12/01/2012
Appointment of Mr Alan James Jordan as a director on 2011-12-22
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon15/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon08/06/2010
Director's details changed for Mark Simon Griffith Hopley on 2010-06-01
dot icon12/05/2010
Director's details changed for Simon James Jarman on 2009-10-12
dot icon16/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon13/10/2009
Termination of appointment of Edward Smethurst as a secretary
dot icon07/09/2009
Amended full accounts made up to 2008-10-31
dot icon18/08/2009
Accounts made up to 2008-10-31
dot icon29/01/2009
Return made up to 22/10/08; full list of members
dot icon23/10/2008
Return made up to 22/10/07; full list of members
dot icon23/10/2008
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
dot icon05/10/2008
Location of register of members
dot icon31/08/2008
Group of companies' accounts made up to 2007-10-31
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
£ ic 4373636/4265742 04/09/07 £ sr [email protected]=107894
dot icon09/10/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon18/09/2007
Declaration of assistance for shares acquisition
dot icon18/09/2007
Declaration of assistance for shares acquisition
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon09/09/2007
Director resigned
dot icon09/09/2007
Director resigned
dot icon09/09/2007
Group of companies' accounts made up to 2006-10-31
dot icon28/11/2006
Ad 14/11/06--------- £ si [email protected]=10000 £ ic 4363636/4373636
dot icon28/11/2006
Nc inc already adjusted 14/11/06
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon16/11/2006
Return made up to 22/10/06; full list of members
dot icon24/04/2006
Group of companies' accounts made up to 2005-10-31
dot icon17/11/2005
Return made up to 22/10/05; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon08/08/2005
Group of companies' accounts made up to 2004-10-31
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon09/12/2004
New director appointed
dot icon24/11/2004
Return made up to 22/10/04; full list of members
dot icon16/08/2004
New director appointed
dot icon05/03/2004
Group of companies' accounts made up to 2003-10-31
dot icon05/03/2004
Resolutions
dot icon02/12/2003
Particulars of mortgage/charge
dot icon17/11/2003
Return made up to 22/10/03; full list of members
dot icon26/05/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon15/05/2003
Registered office changed on 16/05/03 from: 1 royal standard place nottingham NG1 6FZ
dot icon08/05/2003
Ad 17/04/03--------- £ si [email protected]=354545 £ si 3909091@1=3909091 £ ic 100000/4363636
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
£ nc 100000/4363637 17/04/03
dot icon08/05/2003
Ad 17/04/03--------- £ si [email protected]=97799 £ ic 2201/100000
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
£ nc 2500/100000 17/04/03
dot icon08/05/2003
S-div 17/04/03
dot icon08/05/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon24/04/2003
Particulars of mortgage/charge
dot icon11/02/2003
Ad 28/01/03--------- £ si 2200@1=2200 £ ic 1/2201
dot icon11/02/2003
Nc inc already adjusted 28/01/03
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed;new director appointed
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned
dot icon17/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Stuart
Director
28/05/2004 - 04/09/2007
108
EVERSECRETARY LIMITED
Nominee Secretary
17/10/2002 - 27/01/2003
507
EVERDIRECTOR LIMITED
Nominee Director
17/10/2002 - 27/01/2003
521
Jordan, Alan James
Director
21/12/2011 - Present
58
Brian George Kennedy
Director
17/04/2003 - 04/09/2007
193

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 1951 LIMITED

EVER 1951 LIMITED is an(a) Dissolved company incorporated on 17/10/2002 with the registered office located at GRANT THNORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB. 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 1951 LIMITED?

toggle

EVER 1951 LIMITED is currently Dissolved. It was registered on 17/10/2002 and dissolved on 11/06/2013.

Where is EVER 1951 LIMITED located?

toggle

EVER 1951 LIMITED is registered at GRANT THNORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB.

What does EVER 1951 LIMITED do?

toggle

EVER 1951 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EVER 1951 LIMITED?

toggle

The latest filing was on 11/06/2013: Final Gazette dissolved following liquidation.