Company NameEvans 2000 Limited
Company StatusDissolved
Company Number03773836
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 12 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Benjamin Phillipson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 25 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Hill Drive
Scotter
Gainsborough
Lincolnshire
DN21 3TF
Director NameMr David George Goose
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 25 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpringfield House Brigg Road
Wrawby
Brigg
Ne Lincolnshire
DN20 8RD
Secretary NamePhilippa Barker
NationalityBritish
StatusClosed
Appointed21 May 2008(9 years after company formation)
Appointment Duration3 years, 5 months (closed 25 October 2011)
RoleCompany Director
Correspondence AddressThe Grove Whitton
Scunthorpe
N Lincs
DN15 9LJ
Director NamePaul Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 12 June 2000)
RoleFinance Director
Correspondence AddressRose Bungalow
32 Abbey Road
Ulceby
North Lincolnshire
DN39 6TJ
Secretary NamePaul Wilson
NationalityBritish
StatusResigned
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 12 June 2000)
RoleFinance Director
Correspondence AddressRose Bungalow
32 Abbey Road
Ulceby
North Lincolnshire
DN39 6TJ
Director NameMr Kim Peter Barker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 May 2006)
RoleCompany Director
Correspondence AddressThe Grove
Whitton
Scunthorpe
South Humberside
DN15 9LJ
Secretary NameJoseph Edgar Henderson
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 21 May 2008)
RoleCompany Director
Correspondence AddressTealby Hall
Church Lane, Tealby
Market Rasen
Lincolnshire
LN8 3XX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTempleborough Works
Sheffield Road, Tinsley
Sheffield
South Yorkshire
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

10 at £1Paul Wilson
5.00%
Ordinary
56 at £1Michael Benjamin Phillipson
28.00%
Ordinary
50 at £1David George Goose
25.00%
Ordinary
46 at £1Philippa Barker
23.00%
Ordinary
38 at £1Joseph Edgar Henderson
19.00%
Ordinary

Financials

Year2014
Net Worth£1,810,830
Cash£1,115,024
Current Liabilities£5,411

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 200
(6 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 200
(6 pages)
22 September 2010Statement of capital on 22 September 2010
  • GBP 200
(4 pages)
22 September 2010Statement of capital on 22 September 2010
  • GBP 200
(4 pages)
15 September 2010Solvency statement dated 01/09/10 (1 page)
15 September 2010Solvency Statement dated 01/09/10 (1 page)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to nil 01/09/2010
(2 pages)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to nil 01/09/2010
(2 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
26 July 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
28 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Michael Benjamin Phillipson on 19 May 2010 (2 pages)
28 June 2010Director's details changed for Michael Benjamin Phillipson on 19 May 2010 (2 pages)
28 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
1 June 2009Return made up to 19/05/09; full list of members (4 pages)
1 June 2009Return made up to 19/05/09; full list of members (4 pages)
27 April 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
27 April 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
21 November 2008Secretary appointed philippa barker (1 page)
21 November 2008Secretary appointed philippa barker (1 page)
21 November 2008Appointment Terminated Secretary joseph henderson (1 page)
21 November 2008Appointment terminated secretary joseph henderson (1 page)
11 August 2008Return made up to 19/05/08; full list of members (4 pages)
11 August 2008Return made up to 19/05/08; full list of members (4 pages)
28 May 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
28 May 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
25 July 2007Return made up to 19/05/07; change of members (7 pages)
25 July 2007Return made up to 19/05/07; change of members (7 pages)
30 April 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
30 April 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
7 June 2006Return made up to 19/05/06; full list of members (8 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 19/05/06; full list of members (8 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
30 March 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
30 March 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
8 June 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
8 June 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
24 May 2005Return made up to 19/05/05; full list of members (8 pages)
24 May 2005Return made up to 19/05/05; full list of members (8 pages)
15 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
15 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
26 May 2004Return made up to 19/05/04; full list of members (8 pages)
26 May 2004Return made up to 19/05/04; full list of members (8 pages)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
5 April 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
5 April 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
28 May 2002Return made up to 19/05/02; full list of members (8 pages)
28 May 2002Return made up to 19/05/02; full list of members (8 pages)
25 February 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
25 February 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
6 July 2001Return made up to 19/05/01; full list of members (7 pages)
6 July 2001Return made up to 19/05/01; full list of members (7 pages)
19 March 2001Full accounts made up to 31 October 2000 (16 pages)
19 March 2001Full accounts made up to 31 October 2000 (16 pages)
2 October 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
2 October 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
8 August 2000Return made up to 19/05/00; full list of members (9 pages)
8 August 2000Return made up to 19/05/00; full list of members (9 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Ad 29/10/99--------- £ si 99623@1=99623 £ ic 2/99625 (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
5 November 1999Ad 29/10/99--------- £ si 99623@1=99623 £ ic 2/99625 (2 pages)
4 November 1999Particulars of mortgage/charge (7 pages)
4 November 1999Particulars of mortgage/charge (7 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1999Director resigned (1 page)
19 May 1999Incorporation (13 pages)
19 May 1999Incorporation (13 pages)