Company NameEventop Limited
DirectorRichard Douglas Simons
Company StatusDissolved
Company Number03349326
CategoryPrivate Limited Company
Incorporation Date10 April 1997(26 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard Douglas Simons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressThe Coach House
228 High Street, Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameMrs Valentina Ivanovna Simons
NationalityBritish
StatusCurrent
Appointed07 October 1997(6 months after company formation)
Appointment Duration26 years, 6 months
RoleSecretary
Correspondence AddressThe Coach House
228 High Street, Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMrs Valentina Ivanovna Simons
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address29 Farrer Lane
Oulton
Leeds
West Yorkshire
LS26 8JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKnowle House
4 Norfolk Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£39,311
Current Liabilities£214,721

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 June 2004Dissolved (1 page)
18 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
27 November 2002Statement of affairs (13 pages)
27 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2002Appointment of a voluntary liquidator (1 page)
15 November 2002Registered office changed on 15/11/02 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
18 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
16 May 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(6 pages)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002Memorandum and Articles of Association (7 pages)
14 November 2001Ad 01/02/01--------- £ si 33000@1 (2 pages)
14 November 2001Particulars of contract relating to shares (3 pages)
14 November 2001Resolutions
  • RES13 ‐ Paying 33000 @ £1 01/02/01
(1 page)
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2001£ nc 83000/416000 01/02/01 (1 page)
26 June 2001Return made up to 11/04/01; full list of members (5 pages)
18 June 2001Director resigned (1 page)
19 April 2001Return made up to 10/04/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 April 2000Nc inc already adjusted 29/01/99 (1 page)
16 April 2000Ad 29/01/99--------- £ si 59998@1 (2 pages)
16 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 April 2000Return made up to 10/04/00; no change of members (5 pages)
23 September 1999Return made up to 10/04/99; no change of members (5 pages)
16 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 May 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Return made up to 10/04/98; full list of members (6 pages)
18 May 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
31 October 1997Ad 07/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: 12 york place leeds LS1 2DS (1 page)
10 April 1997Incorporation (15 pages)