Company NameEvergreen Travel Service Limited
DirectorsChristopher Haliwell Turner and Darren Hitchcock
Company StatusDissolved
Company Number02614496
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Christopher Haliwell Turner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Meridian Court
Waddon
Croydon
Surrey
CR0 4RX
Secretary NameMr Darren Hitchcock
NationalityBritish
StatusCurrent
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Masons Court
Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EP
Director NameMr Darren Hitchcock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(1 year, 10 months after company formation)
Appointment Duration31 years
RoleTravel Agent
Correspondence Address7 Masons Court
Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EP
Director NameMaria Irene Shialos
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1993)
RoleTravel Agent
Correspondence Address45c Westbourne Gardens
Bayswater
London
W2 5RN
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address10/12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£29,207,000
Gross Profit£2,264,000
Net Worth£1,035,000
Cash£17,000
Current Liabilities£2,786,000

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

10 December 2001Dissolved (1 page)
10 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Notice of Constitution of Liquidation Committee (2 pages)
5 November 1999Notice of Constitution of Liquidation Committee (2 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Notice of Constitution of Liquidation Committee (1 page)
19 October 1998Statement of affairs (30 pages)
16 October 1998Statement of affairs (30 pages)
16 October 1998Notice of Constitution of Liquidation Committee (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 6 tudor road hazlemere high wycombe buckinghamshire HP15 7PD (1 page)
25 September 1998Appointment of a voluntary liquidator (1 page)
25 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 1998Return made up to 24/07/98; no change of members (4 pages)
1 September 1998Full group accounts made up to 31 October 1997 (23 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
4 September 1997Return made up to 24/07/97; full list of members (6 pages)
22 May 1997Full group accounts made up to 31 October 1996 (18 pages)
2 April 1997£ nc 250001/350001 24/03/97 (1 page)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997Ad 24/03/97--------- £ si 100000@1=100000 £ ic 250001/350001 (2 pages)
25 October 1996£ nc 230001/250001 28/08/96 (1 page)
25 October 1996Ad 28/08/96--------- £ si 20000@1=20000 £ ic 230001/250001 (2 pages)
25 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1996Full group accounts made up to 31 October 1995 (19 pages)
29 July 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 April 1996Ad 20/03/96--------- £ si 150000@1=150000 £ ic 80001/230001 (2 pages)
21 March 1996Registered office changed on 21/03/96 from: a c photi & co 9 the broadway white hart lane barnes SW13 0NY (1 page)
31 August 1995Full group accounts made up to 31 October 1994 (19 pages)
15 August 1995Return made up to 24/07/95; full list of members (6 pages)