Company NameEl 1999 Limited
DirectorsJames Nicholas Miller and Robert Hanson Miller
Company StatusDissolved
Company Number03674371
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)
Previous NameEver 1063 Limited

Directors

Director NameMr James Nicholas Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressBrewery House
Gamston
Retford
Nottinghamshire
DN22 0QH
Director NameRobert Hanson Miller
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address42 St Wilfrids Road
Doncaster
South Yorkshire
DN4 6AB
Secretary NameColin John Rodgers
NationalityBritish
StatusCurrent
Appointed17 February 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address11 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressBenson House
Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2001Liquidators statement of receipts and payments (6 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
22 August 2000O/C replacement of liquidator (8 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
30 March 1999Appointment of a voluntary liquidator (1 page)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 1999Declaration of solvency (3 pages)
26 February 1999Company name changed ever 1063 LIMITED\certificate issued on 01/03/99 (3 pages)
24 February 1999£ nc 1000/1000000 17/02/99 (1 page)
24 February 1999Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
24 February 1999Conve 17/02/99 (1 page)
24 February 1999Ad 17/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 1999New director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
26 November 1998Incorporation (30 pages)