Company NameEvans Amalgamated Estates Limited
Company StatusDissolved
Company Number00788473
CategoryPrivate Limited Company
Incorporation Date20 January 1964(60 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(28 years after company formation)
Appointment Duration19 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chester Square
London
SW1W 9HH
Director NameMr Andreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(30 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Grange
Leathley
North Yorkshire
LS21 2LA
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusClosed
Appointed06 August 2004(40 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameFrederick Redvers Evans
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed13 January 1992(28 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(30 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LL
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed02 June 1998(34 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(39 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ

Location

Registered AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Drachs Investments No 3 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (2 pages)
20 January 2011Application to strike the company off the register (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(5 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
7 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 April 2009Accounts made up to 31 March 2008 (6 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 March 2009Amended accounts made up to 31 March 2007 (6 pages)
3 March 2009Amended accounts made up to 31 March 2007 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 September 2008Accounts made up to 31 March 2007 (6 pages)
10 September 2008Director's Change of Particulars / roderick evans / 01/09/2008 / HouseName/Number was: , now: flat GA07; Street was: oakhill house, now: the knightsbridge; Area was: roundhay park lane, now: 195-199 knightsbridge; Post Town was: leeds, now: london; Post Code was: LS17 8AR, now: SW7 1RH (1 page)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 September 2006Accounts made up to 31 March 2006 (6 pages)
14 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 August 2005Accounts made up to 31 March 2005 (6 pages)
5 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 January 2005Accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 March 2004Accounts made up to 31 March 2003 (2 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2002Accounts made up to 31 March 2002 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (5 pages)
8 January 2002Return made up to 31/12/01; no change of members (5 pages)
17 December 2001Accounts made up to 31 March 2001 (1 page)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 January 2001Return made up to 19/12/00; full list of members (7 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 December 2000Accounts made up to 31 March 2000 (1 page)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 2000Accounts made up to 31 March 1999 (1 page)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (10 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 December 1998Accounts made up to 31 March 1998 (1 page)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
8 January 1998Accounts made up to 31 March 1997 (1 page)
8 January 1998Return made up to 31/12/97; full list of members (12 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 January 1997Return made up to 31/12/96; full list of members (11 pages)
7 January 1997Return made up to 31/12/96; full list of members (11 pages)
7 January 1997Accounts made up to 31 March 1996 (1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 1996Accounts made up to 31 March 1995 (1 page)
9 January 1996Return made up to 31/12/95; no change of members (10 pages)