Company NameG. S. Everatt Limited
Company StatusDissolved
Company Number00829863
CategoryPrivate Limited Company
Incorporation Date4 December 1964(59 years, 5 months ago)
Dissolution Date24 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr James Stuart Everatt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(26 years, 6 months after company formation)
Appointment Duration22 years, 1 month (closed 24 July 2013)
RoleFurnisher
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
Sand Lane, Osgodby
Selby
North Yorkshire
YO8 9QZ
Director NameMrs Susan Janet Chappelow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(37 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 24 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
Sand Lane, Osgodby
Selby
North Yorkshire
YO8 5HT
Secretary NameMrs Susan Janet Chappelow
NationalityBritish
StatusClosed
Appointed01 March 2002(37 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 24 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
Sand Lane, Osgodby
Selby
North Yorkshire
YO8 5HT
Director NameMr Gene Anthony Norton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(26 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 06 June 2012)
RoleFurnisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Westbourne Grove
Selby
North Yorkshire
YO8 9DG
Secretary NameMiss Joan Winders
NationalityBritish
StatusResigned
Appointed22 June 1991(26 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address7 Cochrane Street
Selby
North Yorkshire
YO8 8DU

Location

Registered AddressWestminster Business Centre 10 Great North Way
York Business Park, Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

11.9k at £1J.s. Everatt
99.96%
Ordinary
5 at £1Susan Chappelow
0.04%
Ordinary

Financials

Year2014
Turnover£360,111
Gross Profit£108,778
Net Worth£49,951
Cash£52,613
Current Liabilities£2,662

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 July 2013Final Gazette dissolved following liquidation (1 page)
24 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
24 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
30 October 2012Appointment of a voluntary liquidator (1 page)
30 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-18
(2 pages)
30 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 October 2012Declaration of solvency (3 pages)
30 October 2012Appointment of a voluntary liquidator (1 page)
30 October 2012Declaration of solvency (3 pages)
19 October 2012Registered office address changed from 47a Gowthorpe Selby North Yorkshire YO8 4HF on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 47a Gowthorpe Selby North Yorkshire YO8 4HF on 19 October 2012 (1 page)
15 October 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
15 October 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 11,880
(6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 11,880
(6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 11,880
(6 pages)
6 June 2012Termination of appointment of Gene Anthony Norton as a director on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Gene Norton as a director (1 page)
12 September 2011Accounts for a small company made up to 28 February 2011 (5 pages)
12 September 2011Accounts for a small company made up to 28 February 2011 (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a small company made up to 28 February 2010 (5 pages)
16 September 2010Accounts for a small company made up to 28 February 2010 (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Susan Janet Chappelow on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Susan Janet Chappelow on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Susan Janet Chappelow on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Gene Anthony Norton on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Gene Anthony Norton on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mr James Stuart Everatt on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mr James Stuart Everatt on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mr James Stuart Everatt on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Gene Anthony Norton on 2 June 2010 (2 pages)
2 September 2009Accounts for a small company made up to 28 February 2009 (5 pages)
2 September 2009Accounts for a small company made up to 28 February 2009 (5 pages)
5 June 2009Return made up to 02/06/09; full list of members (4 pages)
5 June 2009Return made up to 02/06/09; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 29 February 2008 (5 pages)
28 July 2008Accounts for a small company made up to 29 February 2008 (5 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
8 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
8 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
24 July 2007Return made up to 03/06/07; full list of members (3 pages)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Return made up to 03/06/07; full list of members (3 pages)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
17 July 2006Accounts for a small company made up to 28 February 2006 (7 pages)
17 July 2006Accounts for a small company made up to 28 February 2006 (7 pages)
5 June 2006Return made up to 03/06/06; full list of members (3 pages)
5 June 2006Return made up to 03/06/06; full list of members (3 pages)
15 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
15 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
3 June 2005Return made up to 03/06/05; full list of members (3 pages)
3 June 2005Return made up to 03/06/05; full list of members (3 pages)
5 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
5 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
29 June 2004Return made up to 22/06/04; full list of members (3 pages)
29 June 2004Return made up to 22/06/04; full list of members (3 pages)
9 September 2003Accounts for a small company made up to 28 February 2003 (5 pages)
9 September 2003Accounts for a small company made up to 28 February 2003 (5 pages)
12 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Return made up to 22/06/03; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
9 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
20 June 2002Return made up to 22/06/02; full list of members (8 pages)
20 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
11 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
11 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 June 1999Return made up to 22/06/99; no change of members (4 pages)
28 June 1999Return made up to 22/06/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 August 1998Return made up to 22/06/98; no change of members (4 pages)
7 August 1998Return made up to 22/06/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 June 1997Return made up to 22/06/97; full list of members (6 pages)
26 June 1997Return made up to 22/06/97; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
8 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
18 August 1996Return made up to 22/06/96; no change of members (4 pages)
18 August 1996Return made up to 22/06/96; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
25 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
5 July 1995Return made up to 22/06/95; full list of members (6 pages)
5 July 1995Return made up to 22/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)