Company NameEVAE Limited
Company StatusDissolved
Company Number03635228
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Eamonn Hamilton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRawdon Hall Lodge Rawdon Hall Drive
Rawdon
Leeds
West Yorkshire
LS19 6HD
Secretary NameSarah Constance Jane Regan
NationalityBritish
StatusClosed
Appointed30 August 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 03 August 2010)
RoleCompany Director
Correspondence AddressRawdon Lodge
Rawdon Hall Drive, Rawdon
Leeds
LS19 6HD
Director NameSarah Constance Jane Regan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(4 years, 10 months after company formation)
Appointment Duration7 years (closed 03 August 2010)
RoleCompany Director
Correspondence AddressRawdon Lodge
Rawdon Hall Drive, Rawdon
Leeds
LS19 6HD
Secretary NameRichard Eamonn Hamilton
NationalityBritish
StatusResigned
Appointed21 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Larchwood
Woodlands Drive
Rawdon
LS19 6JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRawdon Lodge Rawdon Hall Drive
Rawdon
Leeds
LS19 6HD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£17,622
Cash£182
Current Liabilities£8,920

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (2 pages)
20 April 2010First Gazette notice for voluntary strike-off (2 pages)
10 October 2009Voluntary strike-off action has been suspended (1 page)
10 October 2009Voluntary strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
17 August 2009Application for striking-off (1 page)
17 August 2009Application for striking-off (1 page)
29 September 2008Return made up to 21/09/08; full list of members (3 pages)
29 September 2008Return made up to 21/09/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 October 2007Return made up to 21/09/07; full list of members (2 pages)
2 October 2007Return made up to 21/09/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 October 2006Return made up to 21/09/06; full list of members (2 pages)
11 October 2006Return made up to 21/09/06; full list of members (2 pages)
21 July 2006Nc inc already adjusted 20/03/06 (1 page)
21 July 2006Nc inc already adjusted 20/03/06 (1 page)
21 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 October 2005Return made up to 21/09/05; full list of members (7 pages)
27 October 2005Return made up to 21/09/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
20 December 2004Return made up to 21/09/04; full list of members (6 pages)
20 December 2004Return made up to 21/09/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
29 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
20 October 2003Return made up to 21/09/03; full list of members (6 pages)
20 October 2003Return made up to 21/09/03; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Return made up to 21/09/02; full list of members (7 pages)
11 November 2002Return made up to 21/09/02; full list of members (7 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 December 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
11 December 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
15 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2000Return made up to 21/09/00; full list of members (6 pages)
10 July 2000Accounts made up to 30 June 1999 (2 pages)
10 July 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 February 2000Return made up to 21/09/99; full list of members (6 pages)
23 February 2000Return made up to 21/09/99; full list of members (6 pages)
12 January 2000Ad 10/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 January 2000Ad 10/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 October 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
22 October 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
1 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New secretary appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
21 September 1998Incorporation (21 pages)