Company NameEW Marketing Limited
Company StatusDissolved
Company Number02955751
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NamesSovco (573) Limited and EWA Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1994(1 month, 1 week after company formation)
Appointment Duration18 years (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Highgate Drive
Dronfield
Derbyshire
S18 1UD
Director NamePaul Wood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1994(1 month, 1 week after company formation)
Appointment Duration18 years (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1DX
Secretary NamePaul Wood
NationalityBritish
StatusClosed
Appointed16 September 1994(1 month, 1 week after company formation)
Appointment Duration18 years (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1DX
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered Address6 Terminus Road
Sheffield
South Yorkshire
S7 2LH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1.9k at £1David A. Evans
25.00%
Ordinary
1.9k at £1Diane Wood
25.00%
Ordinary
1.9k at £1Jayne Evans
25.00%
Ordinary
1.9k at £1Paul C. Wood
25.00%
Ordinary

Financials

Year2014
Net Worth£115,917
Cash£1,233
Current Liabilities£53,604

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (4 pages)
11 June 2012Application to strike the company off the register (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 7,500
(6 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 7,500
(6 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2007Return made up to 31/07/07; no change of members (7 pages)
18 August 2007Return made up to 31/07/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2006Return made up to 31/07/06; full list of members (9 pages)
14 November 2006Return made up to 31/07/06; full list of members (9 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
28 July 2005Return made up to 31/07/05; full list of members (9 pages)
28 July 2005Return made up to 31/07/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 August 2004Return made up to 31/07/04; full list of members (9 pages)
5 August 2004Return made up to 31/07/04; full list of members (9 pages)
3 November 2003Accounts for a small company made up to 31 May 2003 (5 pages)
3 November 2003Accounts for a small company made up to 31 May 2003 (5 pages)
29 July 2003Return made up to 31/07/03; full list of members (9 pages)
29 July 2003Return made up to 31/07/03; full list of members (9 pages)
8 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
8 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
4 August 2002Return made up to 31/07/02; full list of members (9 pages)
4 August 2002Return made up to 31/07/02; full list of members (9 pages)
5 February 2002Ad 23/01/02--------- £ si 7400@1=7400 £ ic 100/7500 (2 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002£ nc 100/10000 23/01/02 (1 page)
5 February 2002Ad 23/01/02--------- £ si 7400@1=7400 £ ic 100/7500 (2 pages)
5 February 2002£ nc 100/10000 23/01/02 (1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2001Full accounts made up to 31 May 2001 (12 pages)
8 November 2001Full accounts made up to 31 May 2001 (12 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
18 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: redridge house 92 trippet lane sheffield south yorkshire, S1 4EL (1 page)
11 April 2000Registered office changed on 11/04/00 from: redridge house 92 trippet lane sheffield south yorkshire, S1 4EL (1 page)
4 December 1999Full accounts made up to 31 May 1999 (11 pages)
4 December 1999Full accounts made up to 31 May 1999 (11 pages)
17 August 1999Return made up to 31/07/99; no change of members (4 pages)
17 August 1999Return made up to 31/07/99; no change of members (4 pages)
30 September 1998Full accounts made up to 31 May 1998 (11 pages)
30 September 1998Full accounts made up to 31 May 1998 (11 pages)
29 December 1997Full accounts made up to 31 May 1997 (11 pages)
29 December 1997Full accounts made up to 31 May 1997 (11 pages)
25 July 1997Return made up to 31/07/97; no change of members (4 pages)
25 July 1997Return made up to 31/07/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 May 1996 (10 pages)
29 November 1996Accounts for a small company made up to 31 May 1996 (10 pages)
22 August 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 22/08/96
(4 pages)
22 August 1996Return made up to 31/07/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 October 1995 (10 pages)
25 February 1996Full accounts made up to 31 October 1995 (10 pages)
14 December 1995Company name changed ewa marketing LIMITED\certificate issued on 15/12/95 (4 pages)
14 December 1995Company name changed ewa marketing LIMITED\certificate issued on 15/12/95 (2 pages)
30 November 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)
30 November 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)
8 August 1995Return made up to 04/08/95; full list of members (6 pages)
8 August 1995Return made up to 04/08/95; full list of members (6 pages)
24 July 1995Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1995Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1995Registered office changed on 24/07/95 from: 128 broom lane broom rotherham south yorkshire S60 3NP (1 page)
24 July 1995Registered office changed on 24/07/95 from: 128 broom lane broom rotherham south yorkshire S60 3NP (1 page)
4 August 1994Incorporation (20 pages)