EVERITE WINDOWS LIMITED

Register to unlock more data on OkredoRegister

EVERITE WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04409572

Incorporation date

04/04/2002

Size

-

Contacts

Registered address

Registered address

116 Duke Street, Liverpool, Merseyside L1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2002)
dot icon06/04/2020
Final Gazette dissolved following liquidation
dot icon06/01/2020
Completion of winding up
dot icon30/05/2019
Order of court to wind up
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon06/02/2019
Termination of appointment of Roy Edward Griffiths as a director on 2019-01-10
dot icon17/01/2019
Termination of appointment of Roy Edward Griffiths as a secretary on 2019-01-10
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Compulsory strike-off action has been discontinued
dot icon03/07/2017
Confirmation statement made on 2017-04-04 with updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon31/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of Brian Vincent as a director
dot icon17/06/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 2012-05-30
dot icon30/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Termination of appointment of Mark Scudder as a director
dot icon20/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 04/04/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 04/04/08; full list of members
dot icon05/03/2008
Director appointed mark scudder
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 04/04/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon21/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 04/04/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon28/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 04/04/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 04/04/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/05/2003
Return made up to 04/04/03; full list of members
dot icon28/01/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
Director resigned
dot icon15/04/2002
Registered office changed on 15/04/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New secretary appointed;new director appointed
dot icon15/04/2002
Ad 04/04/02--------- £ si 998@1=998 £ ic 1/999
dot icon15/04/2002
New director appointed
dot icon04/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
04/04/2002 - 04/04/2002
4875
Bhardwaj Corporate Services Limited
Nominee Director
04/04/2002 - 04/04/2002
6099
Bolton, Stephen
Director
04/04/2002 - Present
14
Griffiths, Roy Edward
Director
04/04/2002 - 10/01/2019
22
Scudder, Mark
Director
29/01/2008 - 05/07/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About EVERITE WINDOWS LIMITED

EVERITE WINDOWS LIMITED is an(a) Dissolved company incorporated on 04/04/2002 with the registered office located at 116 Duke Street, Liverpool, Merseyside L1 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERITE WINDOWS LIMITED?

toggle

EVERITE WINDOWS LIMITED is currently Dissolved. It was registered on 04/04/2002 and dissolved on 06/04/2020.

Where is EVERITE WINDOWS LIMITED located?

toggle

EVERITE WINDOWS LIMITED is registered at 116 Duke Street, Liverpool, Merseyside L1 5JW.

What does EVERITE WINDOWS LIMITED do?

toggle

EVERITE WINDOWS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EVERITE WINDOWS LIMITED?

toggle

The latest filing was on 06/04/2020: Final Gazette dissolved following liquidation.