Company NameEvans (Gateshead) Limited
Company StatusDissolved
Company Number03727179
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)
Previous NameNottcor 90 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Chapman House
Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(1 year, 7 months after company formation)
Appointment Duration11 years (closed 04 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusClosed
Appointed06 August 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameJulia Diane Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address2 Wheathill Grove
Littleover
Derby
DE23 7XW
Director NameKerry Louise Gatford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address18 Rectory Road
West Bridgford
Nottingham
NG2 6BG
Secretary NameKerry Louise Gatford
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address18 Rectory Road
West Bridgford
Nottingham
NG2 6BG
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr Nigel Goodall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMussenden House
Pool Bank, Otley
Leeds
LS21 1RS
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ

Location

Registered AddressMillshaw
Ring Road
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1White Rose Property Investments No. 2 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(5 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(5 pages)
18 February 2011Statement of capital on 18 February 2011
  • GBP 1
(3 pages)
18 February 2011Statement of capital on 18 February 2011
  • GBP 1
(3 pages)
17 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2011Solvency statement dated 06/01/11 (1 page)
17 January 2011Statement by directors (1 page)
17 January 2011Statement by Directors (1 page)
17 January 2011Solvency Statement dated 06/01/11 (1 page)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
25 August 2009Auditor's resignation (3 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
28 April 2009Accounts made up to 31 March 2008 (10 pages)
21 April 2009Full accounts made up to 31 March 2007 (14 pages)
21 April 2009Full accounts made up to 31 March 2007 (14 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
8 April 2008Return made up to 13/03/08; full list of members (4 pages)
8 April 2008Return made up to 13/03/08; full list of members (4 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
22 March 2007Return made up to 13/03/07; full list of members (2 pages)
22 March 2007Return made up to 13/03/07; full list of members (2 pages)
26 February 2007Nc inc already adjusted 31/01/07 (1 page)
26 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2007Ad 31/01/07--------- £ si 17496@1=17496 £ ic 2/17498 (2 pages)
26 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2007Nc inc already adjusted 31/01/07 (1 page)
26 February 2007Ad 31/01/07--------- £ si 17496@1=17496 £ ic 2/17498 (2 pages)
25 October 2006Full accounts made up to 31 March 2006 (14 pages)
25 October 2006Full accounts made up to 31 March 2006 (14 pages)
29 March 2006Return made up to 13/03/06; full list of members (7 pages)
29 March 2006Return made up to 13/03/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
18 March 2005Return made up to 13/03/05; full list of members (7 pages)
18 March 2005Return made up to 13/03/05; full list of members (7 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (14 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (14 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
6 April 2004Return made up to 13/03/04; full list of members (7 pages)
6 April 2004Return made up to 13/03/04; full list of members (7 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
8 August 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
8 August 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
27 March 2003Return made up to 13/03/03; full list of members (6 pages)
27 March 2003Return made up to 13/03/03; full list of members (6 pages)
4 September 2002Group of companies' accounts made up to 31 March 2002 (12 pages)
4 September 2002Group of companies' accounts made up to 31 March 2002 (12 pages)
27 March 2002Return made up to 13/03/02; full list of members (6 pages)
27 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
5 April 2001Return made up to 05/03/01; full list of members (7 pages)
5 April 2001Return made up to 05/03/01; full list of members (7 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
11 October 2000New director appointed (3 pages)
11 October 2000New director appointed (3 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
14 March 2000Return made up to 05/03/00; full list of members (7 pages)
14 March 2000Return made up to 05/03/00; full list of members (7 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
20 April 1999Company name changed nottcor 90 LIMITED\certificate issued on 20/04/99 (2 pages)
20 April 1999Company name changed nottcor 90 LIMITED\certificate issued on 20/04/99 (2 pages)
5 March 1999Incorporation (25 pages)