Company NameEvermark Limited
Company StatusDissolved
Company Number01981982
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameThomas Ingemar Bengtsson
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySwedish
StatusClosed
Appointed23 March 1995(9 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 05 July 2005)
RoleManaging Director
Correspondence AddressNyhemsvagen 12
Fritsla
510 20
Sweden
Director NameHans Bengtsson
Date of BirthApril 1942 (Born 82 years ago)
NationalitySwedish
StatusClosed
Appointed28 November 2002(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressThulegatan 31
Stockholm
113 53
Foreign
Director NameDavid Stephen Crider
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 2002(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address1480 Gould Drive
Cookeville
Tennessee 38506
United States
Director NameRand Jay Krikorian
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 2002(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address1480 Gould Drive
Cookeville
Tennessee 38506
United States
Director NameRaui Venktaraman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 2002(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 05 July 2005)
RoleExec V P Identity Group
Correspondence Address1763 Timber Trail
Cookeville
Tennessee 38506
United States
Secretary NameTorbjorn Sund
NationalitySwedish
StatusClosed
Appointed28 November 2002(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressBox 1709
Borias
50117
Sweden
Director NameThomas Ingemar Bangtsson
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed08 December 1992(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 August 1993)
RoleManaging Director
Correspondence AddressValkargrand 2
S-510 5y Bramhult
Foreign
Director NameLars Goran Bengtsson
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed08 December 1992(6 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 March 1993)
RoleProduction Manager
Correspondence AddressLysjovagen 13
S-512 00 Svenljvngar
Foreign
Secretary NameMr Michael Graham Stevens
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years after company formation)
Appointment Duration4 years (resigned 11 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bungalow
Routs Green
Bledlow Ridge
Buckinghamshire
HP14 4BB
Director NameLeif Lindskog
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed23 August 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1995)
RoleManaging Director
Correspondence AddressLioagatan 6
Bramhult
51054
Director NameGeoffrey Betts
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address51 Northcroft Woodburn Green
Loudwater
High Wycombe
Buckinghamshire
HP10 0BU
Director NameEvan Lloyd Griffiths
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 1997)
RoleManaging Director
Correspondence Address24a Maxey Road
Helpston
Peterborough
Cambridgeshire
PE6 7DP
Director NameBernt Henrik Ingemar Westfeldt
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1995(9 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 November 2002)
RoleInvestment Manager
Correspondence AddressRorstrandsgatan 26
Stockholm
S113 40
Sweden
Director NameDonald James Polak
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1995(9 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 November 2002)
RolePresident And Chief Executive
Correspondence Address1209 Bennington Park
Nashville
Davidson
Tennessee 37215
United States
Director NameArthur Dean Dilling
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1995(9 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 November 2002)
RoleFinancial Director
Correspondence Address5006 Mountview Pl
Brentwood
Tn 37027
Director NameKevin Hunt Adrian
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 1997)
RoleVice President Sales And Marke
Correspondence Address1000 Perkins Lane
Franklin
Williamson Tennessee
37064
Secretary NameEvan Lloyd Griffiths
NationalityBritish
StatusResigned
Appointed11 February 1997(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 1997)
RoleRg24 8lb
Correspondence Address49 Puttenham Road
Chineham
Hampshire
RG24 8LB
Secretary NameUlf Lennart Oscarsson
NationalitySwedish
StatusResigned
Appointed26 November 1997(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 November 2002)
RoleFinancial Manager
Correspondence AddressLilltomta
Hokerum
S2398
Sweden
Director NameStephanie Ann Colgan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2002(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 November 2003)
RoleVp Sales
Correspondence Address9328 Falcon Ridge Dr
Lenexa
Kansas
United States
Secretary NameGrundberg Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1992(6 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 January 1993)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered Address6 Silver Street
Hull
East Yorkshire
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£83,463
Current Liabilities£356,530

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
9 February 2005Application for striking-off (2 pages)
13 January 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
30 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
9 March 2004Director resigned (2 pages)
23 February 2004Return made up to 08/12/03; full list of members (9 pages)
24 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
7 March 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Return made up to 08/12/02; full list of members (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
4 April 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
4 April 2002Return made up to 08/12/01; full list of members (7 pages)
20 January 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
19 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Return made up to 08/12/99; full list of members (7 pages)
17 January 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
15 March 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
21 December 1998Return made up to 08/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 December 1998Director resigned (1 page)
15 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
19 February 1998Return made up to 08/12/97; no change of members (6 pages)
9 February 1998Director resigned (1 page)
11 December 1997New secretary appointed (2 pages)
4 March 1997Accounts made up to 31 October 1996 (13 pages)
17 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
10 February 1997Accounting reference date extended from 30/04/96 to 31/10/96 (1 page)
7 January 1997Return made up to 08/12/96; full list of members (8 pages)
4 January 1996Return made up to 08/12/95; full list of members (8 pages)
21 July 1995Accounts made up to 30 April 1995 (13 pages)
7 April 1995Director resigned (4 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
9 September 1992Memorandum and Articles of Association (14 pages)