Company NameEvenfinish Groundworks Limited
Company StatusDissolved
Company Number02698333
CategoryPrivate Limited Company
Incorporation Date18 March 1992(32 years, 1 month ago)
Dissolution Date18 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSharon Louise Brown
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(1 year after company formation)
Appointment Duration18 years, 9 months (closed 18 January 2012)
RoleCare Assistant
Correspondence Address58 Moorhouse Avenue
Stanley
Wakefield
West Yorkshire
WF3 4BD
Director NamePauline Fearnley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(1 year after company formation)
Appointment Duration18 years, 9 months (closed 18 January 2012)
RoleSecretary
Correspondence AddressThe Granary
Ackton Lane
Ackton
North Featherstone
WF7 6AP
Secretary NamePauline Fearnley
NationalityBritish
StatusClosed
Appointed01 April 1993(1 year after company formation)
Appointment Duration18 years, 9 months (closed 18 January 2012)
RoleSecretary
Correspondence AddressThe Granary
Ackton Lane
Ackton
North Featherstone
WF7 6AP
Director NameMr Glen Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(11 years after company formation)
Appointment Duration8 years, 9 months (closed 18 January 2012)
RoleGround Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Ackton Lane Ackton
Featherstone
West Yorkshire
WF7 6AP
Director NameMr Glen Arthur Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleBuilder
Correspondence Address6 Birch Road
Normanton
West Yorkshire
WF6 1LB
Secretary NameMr Alfred Stephen Milnor
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleBuilder
Correspondence Address37 Goosehill Road
Normanton
West Yorkshire
WF6 1BJ
Director NameMark Anthony Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 1999)
RoleProcess Worker
Correspondence Address58 Moorhouse Avenue
Stanley
Wakefield
West Yorkshire
WF3 4BD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCarrick Read Insolvency
4 Th Floor Norwich House
Savile Street Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£178,870
Cash£8,248
Current Liabilities£52,781

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2012Final Gazette dissolved following liquidation (1 page)
18 October 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
18 October 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
12 August 2011Liquidators' statement of receipts and payments to 28 June 2011 (6 pages)
12 August 2011Liquidators statement of receipts and payments to 28 June 2011 (6 pages)
12 August 2011Liquidators' statement of receipts and payments to 28 June 2011 (6 pages)
15 March 2011Liquidators statement of receipts and payments to 28 December 2010 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 28 December 2010 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 28 December 2010 (5 pages)
7 September 2010Liquidators statement of receipts and payments to 28 June 2010 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 28 June 2010 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 28 June 2010 (5 pages)
6 May 2010Resignation of a liquidator (2 pages)
6 May 2010Resignation of a liquidator (2 pages)
8 February 2010Liquidators statement of receipts and payments to 28 December 2009 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 28 December 2009 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 28 December 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 28 June 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 28 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 28 June 2009 (5 pages)
19 June 2009Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
19 June 2009Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
19 June 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
24 July 2008Liquidators' statement of receipts and payments to 28 June 2008 (5 pages)
24 July 2008Liquidators' statement of receipts and payments to 28 June 2008 (5 pages)
24 July 2008Liquidators statement of receipts and payments to 28 June 2008 (5 pages)
5 July 2007Appointment of a voluntary liquidator (1 page)
5 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2007Statement of affairs (4 pages)
5 July 2007Statement of affairs (4 pages)
5 July 2007Appointment of a voluntary liquidator (1 page)
5 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2007Registered office changed on 29/06/07 from: the granary ackton lane ackton north featherstone west yorkshire WF7 8AP (1 page)
29 June 2007Registered office changed on 29/06/07 from: the granary ackton lane ackton north featherstone west yorkshire WF7 8AP (1 page)
8 June 2007Return made up to 11/03/07; full list of members (7 pages)
8 June 2007Return made up to 11/03/07; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2006Return made up to 11/03/06; full list of members (7 pages)
16 May 2006Return made up to 11/03/06; full list of members (7 pages)
17 June 2005Return made up to 11/03/05; full list of members (7 pages)
17 June 2005Return made up to 11/03/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 11/03/04; full list of members (7 pages)
16 June 2004Return made up to 11/03/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
18 September 2003Return made up to 11/03/03; full list of members (7 pages)
18 September 2003Return made up to 11/03/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 May 2002Return made up to 11/03/01; full list of members (6 pages)
14 May 2002Return made up to 11/03/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 11/03/00; full list of members (7 pages)
9 May 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Full accounts made up to 31 March 1998 (6 pages)
9 July 1999Full accounts made up to 31 March 1998 (6 pages)
22 April 1999Return made up to 11/03/98; no change of members (4 pages)
22 April 1999Return made up to 11/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 June 1996Return made up to 18/03/96; full list of members (6 pages)
20 June 1996Return made up to 18/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 August 1995Return made up to 18/03/95; no change of members (4 pages)
22 August 1995Return made up to 18/03/94; no change of members (4 pages)
22 August 1995Return made up to 18/03/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (1 page)
2 May 1995Accounts for a small company made up to 31 March 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 March 1992Incorporation (13 pages)
18 March 1992Incorporation (13 pages)