Company NameF.R. Evans (Administration) Limited
Company StatusDissolved
Company Number00940391
CategoryPrivate Limited Company
Incorporation Date11 October 1968(55 years, 6 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(22 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Grange
Leathley
North Yorkshire
LS21 2LA
Director NameRoderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(22 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 12 July 2005)
RoleCompany Director
Correspondence AddressOakhill House
Roundhay Park Lane
Leeds
LS17 8AR
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(22 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LL
Director NameMr David Alistair Helliwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(25 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 12 July 2005)
RoleEstates Director
Country of ResidenceEngland
Correspondence Address8 Farndale Close
Spofforth Hill
Wetherby
West Yorkshire
LS22 4XE
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(29 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 12 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusClosed
Appointed06 August 2004(35 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Ian James Montgomery
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Croft Hanbury
Burton-On-Trent
Staffs
DE13 8TF
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameFrederick Redvers Evans
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed27 August 1991(22 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameDominic Redvers Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(24 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressPine Lodge
9 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(26 years after company formation)
Appointment Duration4 years, 9 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed02 June 1998(29 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2003)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(29 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(35 years, 2 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

Financials

Year2014
Net Worth£18
Current Liabilities£701,076

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Director resigned (1 page)
14 February 2005Application for striking-off (2 pages)
2 February 2005Director's particulars changed (1 page)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
8 September 2003Return made up to 24/08/03; full list of members (9 pages)
28 July 2003Full accounts made up to 31 March 2003 (11 pages)
24 September 2002Return made up to 24/08/02; full list of members (9 pages)
4 September 2002Full accounts made up to 31 March 2002 (9 pages)
3 September 2001Return made up to 24/08/01; no change of members (6 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
20 October 2000Director resigned (1 page)
31 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
31 August 1999Director resigned (1 page)
27 August 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
22 July 1999Full accounts made up to 31 March 1999 (10 pages)
5 October 1998New director appointed (3 pages)
3 September 1998Director resigned (1 page)
1 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
16 July 1998Full accounts made up to 31 March 1998 (11 pages)
5 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
1 September 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
2 September 1996Return made up to 27/08/96; full list of members (22 pages)
19 August 1996Full accounts made up to 31 March 1996 (9 pages)
13 June 1996Secretary resigned;director resigned (1 page)
28 September 1995Full accounts made up to 31 March 1995 (10 pages)
31 August 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
22 April 1983Accounts made up to 31 March 1982 (8 pages)
23 March 1982Accounts made up to 31 March 1981 (8 pages)
31 January 1981Accounts made up to 31 March 1980 (8 pages)