STOREY EVANS & COMPANY LIMITED

Register to unlock more data on OkredoRegister

STOREY EVANS & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00096329

Incorporation date

03/01/1908

Size

Group

Contacts

Registered address

Registered address

20-22 Bedford Row, London WC1R 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1908)
dot icon20/04/2021
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Resolutions
dot icon18/10/2017
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon25/08/2016
Final Gazette dissolved following liquidation
dot icon25/05/2016
Return of final meeting in a members' voluntary winding up
dot icon20/10/2015
Liquidators' statement of receipts and payments to 2015-08-13
dot icon29/08/2014
Declaration of solvency
dot icon29/08/2014
Appointment of a voluntary liquidator
dot icon11/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon11/10/2013
Termination of appointment of Ian Downie as a director
dot icon11/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-16
dot icon19/04/2013
Statement by directors
dot icon19/04/2013
Statement of capital on 2013-04-19
dot icon19/04/2013
Solvency statement dated 17/04/13
dot icon19/04/2013
Resolutions
dot icon16/04/2013
Registered office address changed from , Windlebrook House Guildford Road, Bagshot, Surrey, GU19 5NG on 2013-04-16
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 25
dot icon28/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon19/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Statement of capital on 2012-05-15
dot icon15/05/2012
Statement by directors
dot icon15/05/2012
Solvency statement dated 09/05/12
dot icon15/05/2012
Resolutions
dot icon26/04/2012
Particulars of variation of rights attached to shares
dot icon26/04/2012
Resolutions
dot icon24/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-16
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon22/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon22/09/2011
Director's details changed for Mr Ian Michael Stuart Downie on 2011-09-16
dot icon21/09/2011
Director's details changed for Ms Eva Monica Kalawski on 2011-09-16
dot icon21/09/2011
Secretary's details changed for Eva Monica Kalawski on 2011-09-16
dot icon08/08/2011
Full accounts made up to 2010-09-30
dot icon19/04/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 25
dot icon18/03/2011
Resolutions
dot icon10/03/2011
Appointment of Eva Monica Kalawski as a director
dot icon10/03/2011
Appointment of Ian Michael Stuart Downie as a director
dot icon10/03/2011
Appointment of Eva Monica Kalawski as a secretary
dot icon10/03/2011
Termination of appointment of David Lovell as a secretary
dot icon10/03/2011
Termination of appointment of Leon Taviansky as a director
dot icon10/03/2011
Termination of appointment of Henry Reid as a director
dot icon10/03/2011
Termination of appointment of Gerard Harford as a director
dot icon16/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/09/2010
Director's details changed for Gerard Patrick Harford on 2010-09-16
dot icon19/08/2010
Full accounts made up to 2009-09-30
dot icon13/08/2010
Previous accounting period shortened from 2009-12-18 to 2009-09-30
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 24
dot icon06/10/2009
Accounts for a medium company made up to 2008-12-18
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon10/09/2009
Accounting reference date shortened from 31/12/2008 to 18/12/2008
dot icon24/07/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon19/03/2009
Appointment terminated secretary philip naylor
dot icon19/03/2009
Appointment terminated director philip naylor
dot icon23/12/2008
Secretary appointed david thomas lovell
dot icon23/12/2008
Director appointed henry martin thomas reid
dot icon23/12/2008
Director appointed leon taviansky
dot icon23/12/2008
Appointment terminated director nicholas smith
dot icon23/12/2008
Appointment terminated director bruno chorzelewski
dot icon23/12/2008
Registered office changed on 23/12/2008 from, robin mills leeds road, idle, bradford, west yorkshire, BD10 9TE
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon03/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/10/2008
Return made up to 18/09/08; full list of members
dot icon02/10/2008
Director's change of particulars / gerard harford / 01/09/2008
dot icon23/09/2008
Appointment terminated director neil anderson
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon29/05/2008
Memorandum and Articles of Association
dot icon27/05/2008
Ad 08/05/08\gbp si 1000000@1=1000000\gbp ic 30000/1030000\
dot icon27/05/2008
Nc inc already adjusted 08/05/08
dot icon27/05/2008
Resolutions
dot icon27/05/2008
Secretary appointed philip arthur naylor
dot icon27/05/2008
Appointment terminated director and secretary dominic walsh
dot icon27/05/2008
Appointment terminated director beverly lindsay
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 23
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/01/2008
Accounts for a medium company made up to 2006-12-31
dot icon15/10/2007
Return made up to 19/05/07; no change of members
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
Secretary resigned
dot icon23/08/2007
New secretary appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon21/06/2007
Particulars of mortgage/charge
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon02/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon28/09/2006
New director appointed
dot icon04/07/2006
Return made up to 19/05/06; full list of members
dot icon14/06/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon21/02/2006
Memorandum and Articles of Association
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Declaration of assistance for shares acquisition
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon13/02/2006
Memorandum and Articles of Association
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon03/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
£ ic 30000/1000 16/01/06 £ sr 29000@1=29000
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon31/05/2005
Return made up to 19/05/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 19/05/04; no change of members
dot icon29/04/2004
Particulars of mortgage/charge
dot icon10/07/2003
Return made up to 19/05/03; change of members
dot icon04/07/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon06/07/2002
Return made up to 19/05/02; full list of members
dot icon12/02/2002
Director resigned
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon08/06/2001
Return made up to 19/05/01; no change of members
dot icon08/06/2001
Full group accounts made up to 2000-12-31
dot icon02/06/2000
Full group accounts made up to 1999-12-31
dot icon02/06/2000
Return made up to 19/05/00; no change of members
dot icon14/06/1999
Full group accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 19/05/99; full list of members
dot icon31/03/1999
Particulars of mortgage/charge
dot icon02/09/1998
Registered office changed on 02/09/98 from: larkfield works, rawdon, leeds LS19 6EA
dot icon18/06/1998
Full group accounts made up to 1997-12-31
dot icon01/06/1998
New secretary appointed
dot icon01/06/1998
Return made up to 19/05/98; change of members
dot icon24/04/1998
Particulars of mortgage/charge
dot icon23/05/1997
Full group accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 19/05/97; change of members
dot icon01/11/1996
Particulars of mortgage/charge
dot icon02/08/1996
Memorandum and Articles of Association
dot icon02/08/1996
Resolutions
dot icon17/06/1996
Return made up to 26/05/96; full list of members
dot icon13/06/1996
Full group accounts made up to 1995-12-31
dot icon14/06/1995
Full group accounts made up to 1994-12-31
dot icon14/06/1995
Director's particulars changed;director resigned
dot icon14/06/1995
Return made up to 26/05/95; change of members
dot icon25/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon01/06/1994
Full group accounts made up to 1993-12-31
dot icon01/06/1994
Return made up to 26/05/94; no change of members
dot icon16/07/1993
Auditor's resignation
dot icon13/07/1993
Director's particulars changed;director resigned
dot icon28/05/1993
Full group accounts made up to 1992-12-31
dot icon28/05/1993
Return made up to 26/05/93; full list of members
dot icon05/06/1992
Full group accounts made up to 1991-12-31
dot icon05/06/1992
Return made up to 29/05/92; no change of members
dot icon05/06/1992
Registered office changed on 05/06/92
dot icon05/09/1991
Particulars of mortgage/charge
dot icon05/09/1991
Particulars of mortgage/charge
dot icon15/06/1991
Full group accounts made up to 1990-12-31
dot icon15/06/1991
Return made up to 29/05/91; change of members
dot icon14/05/1991
Director resigned
dot icon01/09/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon05/06/1990
Return made up to 29/05/90; full list of members
dot icon04/01/1990
Resolutions
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Return made up to 30/05/89; full list of members
dot icon12/01/1989
Declaration of satisfaction of mortgage/charge
dot icon22/09/1988
Particulars of mortgage/charge
dot icon11/05/1988
Full accounts made up to 1987-12-31
dot icon11/05/1988
Return made up to 26/04/88; full list of members
dot icon29/04/1987
Full accounts made up to 1986-12-31
dot icon29/04/1987
Return made up to 21/04/87; full list of members
dot icon16/02/1987
New director appointed
dot icon16/10/1986
Particulars of mortgage/charge
dot icon17/06/1986
Full accounts made up to 1985-12-31
dot icon03/01/1908
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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
Downie, Ian Michael Stuart
Director
28/02/2011 - 30/09/2013
168
O'donnell, Keith
Director
27/01/2006 - 19/01/2007
7
Walsh, Dominic Gerard
Director
27/01/2006 - 08/05/2008
14
Smith, Nicholas Paul
Director
14/09/2006 - 18/12/2008
30
Taviansky, Leon
Director
18/12/2008 - 28/02/2011
45

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 STOREY EVANS & COMPANY LIMITED

STOREY EVANS & COMPANY LIMITED is an(a) Dissolved company incorporated on 03/01/1908 with the registered office located at 20-22 Bedford Row, London WC1R 4JS. 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 STOREY EVANS & COMPANY LIMITED?

toggle

STOREY EVANS & COMPANY LIMITED is currently Dissolved. It was registered on 03/01/1908 and dissolved on 20/04/2021.

Where is STOREY EVANS & COMPANY LIMITED located?

toggle

STOREY EVANS & COMPANY LIMITED is registered at 20-22 Bedford Row, London WC1R 4JS.

What does STOREY EVANS & COMPANY LIMITED do?

toggle

STOREY EVANS & COMPANY LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for STOREY EVANS & COMPANY LIMITED?

toggle

The latest filing was on 20/04/2021: Final Gazette dissolved via compulsory strike-off.