Company NameEverquick Ltd
Company StatusDissolved
Company Number01093385
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)
Dissolution Date25 February 2009 (15 years, 1 month ago)
Previous NameBridge End Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJames Henry Johnson
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 25 February 2009)
RoleMotor Dealer
Correspondence AddressHeather Ridge
Pelton Fell
Chester Le Street
County Durham
DH2 2NU
Director NameMr Ross Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(34 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Church Road
Pelton
Chester Le Street
County Durham
DH2 1LZ
Secretary NameMr Ross Johnson
NationalityBritish
StatusClosed
Appointed19 November 2007(34 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Church Road
Pelton
Chester Le Street
County Durham
DH2 1LZ
Director NameVesta Slater Gregory
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(18 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 November 2007)
RoleSecretary
Correspondence AddressHeather Ridge
Pelton Fell
Chester Le Street
County Durham
DH2 2NU
Director NameIan Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(18 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address7 Low Flatts Road
Chester Le Street
County Durham
DH3 4AL
Director NameMrs Penny Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(18 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 03 July 1991)
RoleStudent
Country of ResidenceEngland
Correspondence Address13 Church Road
Pelton
Chester Le Street
County Durham
DH2 1LZ
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed08 June 1991(18 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address7 Low Flatts Road
Chester Le Street
County Durham
DH3 4AL
Secretary NameVesta Slater Gregory
NationalityBritish
StatusResigned
Appointed07 April 2006(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2007)
RoleSecretary
Correspondence AddressHeather Ridge
Pelton Fell
Chester Le Street
County Durham
DH2 2NU

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£4,575,624
Cash£3,535,731
Current Liabilities£151,180

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008Return of final meeting in a members' voluntary winding up (8 pages)
25 November 2008Liquidators statement of receipts and payments to 14 November 2008 (11 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Registered office changed on 07/03/2008 from hopgarth bridge end chester-le-street co durham DH3 3RF (1 page)
6 March 2008Declaration of solvency (3 pages)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 February 2008Company name changed bridge end motors LIMITED\certificate issued on 19/02/08 (2 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007New secretary appointed (2 pages)
22 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
25 May 2007New director appointed (2 pages)
18 May 2007Return made up to 05/05/07; full list of members (3 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
31 May 2006Return made up to 05/05/06; full list of members (3 pages)
9 May 2006New director appointed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
26 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 May 2004Return made up to 05/05/04; full list of members (7 pages)
21 April 2004Accounts for a small company made up to 30 September 2003 (13 pages)
5 June 2003Return made up to 05/05/03; full list of members (7 pages)
10 April 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
28 May 2002Return made up to 05/05/02; full list of members (7 pages)
1 May 2002Accounts for a medium company made up to 30 September 2001 (12 pages)
8 June 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
17 May 2001Return made up to 05/05/01; full list of members (6 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
19 April 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
22 July 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
17 June 1999Return made up to 05/05/99; full list of members (6 pages)
5 June 1998Return made up to 05/05/98; no change of members (4 pages)
14 April 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
12 May 1997Return made up to 05/05/97; no change of members (4 pages)
4 March 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
28 May 1996Return made up to 18/04/96; full list of members (6 pages)
18 May 1995Return made up to 05/05/95; no change of members (4 pages)
24 April 1995Accounts for a medium company made up to 30 September 1994 (15 pages)
3 May 1986Return made up to 23/04/86; full list of members (4 pages)
3 May 1986Accounts for a medium company made up to 30 September 1985 (5 pages)
6 May 1983Accounts made up to 30 September 1982 (5 pages)
21 March 1981Accounts made up to 30 September 1980 (8 pages)
31 January 1973Incorporation (16 pages)