Company NameEvergreen Health & Beauty Clinics Limited
Company StatusDissolved
Company Number03070769
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 9 months ago)
Dissolution Date20 April 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffery Ian Dodd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(same day as company formation)
RoleChemist
Correspondence Address15 Galglams Road
Broughton
Skipton
Yorkshire
BD8 0RJ
Secretary NameMartin Hague Jobbings
NationalityBritish
StatusClosed
Appointed21 June 1995(same day as company formation)
RoleSecretary
Correspondence AddressHanover House Clarendon Road
Leeds
LS2 9NZ
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressAston House
Dudley Road
Tunbridge Wells
Kent
BD4 7EX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
27 August 1998Application for striking-off (1 page)
12 August 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1997Return made up to 21/06/97; full list of members (6 pages)
7 May 1997Accounts made up to 31 March 1997 (6 pages)
23 April 1997Amending 88(2)r (2 pages)
25 June 1996Return made up to 21/06/96; full list of members (6 pages)
10 August 1995Ad 21/06/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 August 1995Accounting reference date notified as 31/03 (1 page)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
21 June 1995Incorporation (34 pages)