Company NameEver 1167 Limited
Company StatusDissolved
Company Number03734460
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date6 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(6 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 06 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Secretary NameMr Dewi Eifion Thomas
NationalityBritish
StatusClosed
Appointed01 November 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 06 March 2011)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameMr William Michael Blumenthal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(6 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawcroft Farm
Holmes Chapel
Crewe
Cheshire
CW4 8DD
Secretary NameMr William Michael Blumenthal
NationalityBritish
StatusResigned
Appointed22 September 1999(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
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

Financials

Year2014
Net Worth£55,000
Cash£181,000
Current Liabilities£38,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2011Final Gazette dissolved following liquidation (1 page)
6 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2010Resolution insolvency:res re books (1 page)
6 December 2010Resolution insolvency:res re books (1 page)
6 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2010Registered office address changed from Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH on 15 March 2010 (2 pages)
24 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-22
(1 page)
24 February 2010Declaration of solvency (3 pages)
24 February 2010Appointment of a voluntary liquidator (1 page)
24 February 2010Declaration of solvency (3 pages)
24 February 2010Appointment of a voluntary liquidator (1 page)
24 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2010Termination of appointment of Martin Dawes as a director (1 page)
12 February 2010Termination of appointment of Martin Dawes as a director (1 page)
21 October 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2009Full accounts made up to 31 December 2008 (15 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2009Resolutions
  • RES13 ‐ Loan agreement 07/07/2009
(1 page)
20 July 2009Resolutions
  • RES13 ‐ Loan agreement 07/07/2009
(1 page)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2009Return made up to 17/03/09; full list of members (6 pages)
3 April 2009Return made up to 17/03/09; full list of members (6 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 July 2008Secretary appointed dewi thomas (2 pages)
23 July 2008Secretary appointed dewi thomas (2 pages)
23 June 2008Full accounts made up to 31 December 2006 (12 pages)
23 June 2008Full accounts made up to 31 December 2006 (12 pages)
19 March 2008Appointment terminated director william blumenthal (1 page)
19 March 2008Return made up to 17/03/08; full list of members (5 pages)
19 March 2008Return made up to 17/03/08; full list of members (5 pages)
19 March 2008Appointment Terminated Director william blumenthal (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
10 April 2007Return made up to 17/03/07; full list of members (9 pages)
10 April 2007Return made up to 17/03/07; full list of members (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 May 2006Full accounts made up to 31 December 2004 (13 pages)
5 May 2006Full accounts made up to 31 December 2004 (13 pages)
29 March 2006Return made up to 17/03/06; full list of members (9 pages)
29 March 2006Return made up to 17/03/06; full list of members (9 pages)
2 November 2005Auditors resignation re sect 394 (1 page)
2 November 2005Auditors resignation re sect 394 (1 page)
13 April 2005Return made up to 17/03/05; full list of members (9 pages)
13 April 2005Return made up to 17/03/05; full list of members (9 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
25 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 April 2004Return made up to 17/03/04; full list of members (9 pages)
13 April 2004Return made up to 17/03/04; full list of members (9 pages)
18 February 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
18 February 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
27 November 2003Registered office changed on 27/11/03 from: priestley house sankey street warrington cheshire WA1 1PL (1 page)
27 November 2003Registered office changed on 27/11/03 from: priestley house sankey street warrington cheshire WA1 1PL (1 page)
24 May 2003Return made up to 17/03/03; full list of members; amend (9 pages)
24 May 2003Return made up to 17/03/03; full list of members; amend (9 pages)
15 April 2003Return made up to 17/03/03; full list of members (9 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
16 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 June 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
17 June 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
29 April 2002Return made up to 17/03/01; full list of members; amend (9 pages)
29 April 2002Return made up to 17/03/01; full list of members; amend (9 pages)
8 April 2002Return made up to 17/03/02; full list of members (10 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 July 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Secretary's particulars changed;director's particulars changed (1 page)
2 April 2001Return made up to 17/03/01; full list of members (9 pages)
19 March 2001Full group accounts made up to 31 December 1999 (22 pages)
19 March 2001Full group accounts made up to 31 December 1999 (22 pages)
10 January 2001Registered office changed on 10/01/01 from: grotto house over peover knutsford cheshire WA16 9HL (1 page)
10 January 2001Registered office changed on 10/01/01 from: grotto house over peover knutsford cheshire WA16 9HL (1 page)
25 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 April 2000Return made up to 17/03/00; full list of members (11 pages)
20 April 2000Return made up to 17/03/00; full list of members (11 pages)
10 November 1999Ad 01/10/99--------- £ si [email protected]=5239 £ ic 1/5240 (4 pages)
10 November 1999Statement of affairs (45 pages)
10 November 1999Statement of affairs (45 pages)
10 November 1999Ad 01/10/99--------- £ si [email protected]=5239 £ ic 1/5240 (4 pages)
11 October 1999S-div 22/09/99 (1 page)
11 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 October 1999New director appointed (8 pages)
11 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1999S-div 22/09/99 (1 page)
11 October 1999New director appointed (11 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1999New director appointed (8 pages)
11 October 1999New secretary appointed;new director appointed (7 pages)
11 October 1999New director appointed (11 pages)
11 October 1999New secretary appointed;new director appointed (7 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN (1 page)
11 October 1999Registered office changed on 11/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN (1 page)
11 October 1999Nc inc already adjusted 22/09/99 (1 page)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1999Nc inc already adjusted 22/09/99 (1 page)
11 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 March 1999Incorporation (29 pages)