Company NameEvergreen Pine Limited
Company StatusDissolved
Company Number03801460
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameBrian Green
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCo Director
Correspondence Address17 Cubley Rise Road
Penistone
Sheffield
South Yorkshire
S36 9AX
Director NameNicholas Green
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCo Director
Correspondence Address13 Talbot Road
Penistone
Sheffield
South Yorkshire
S36 9ED
Director NameRichard Green
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCo Director
Correspondence Address27 Lyttleton Crescent
Penistone
Sheffield
South Yorkshire
S36 6BX
Director NameRosemary Green
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleSecretary
Correspondence Address17 Cubley Rise Road
Penistone
Sheffield
South Yorkshire
S36 9AX
Director NameNicholas Charles Oldham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressCote House Cote Lane
Thurgoland
Sheffield
South Yorkshire
S30 7AE
Secretary NameRosemary Green
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleSecretary
Correspondence Address17 Cubley Rise Road
Penistone
Sheffield
South Yorkshire
S36 9AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£9,660
Cash£15,682
Current Liabilities£389,802

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 July 2006Dissolved (1 page)
13 April 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
21 March 2005Statement of affairs (9 pages)
21 March 2005Appointment of a voluntary liquidator (1 page)
21 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2005Registered office changed on 28/02/05 from: unit a off sheffield road penistone sheffield south yorkshire S36 6HH (1 page)
22 July 2004Return made up to 06/07/04; full list of members (9 pages)
26 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 July 2003Return made up to 06/07/03; full list of members (9 pages)
10 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
25 July 2001Return made up to 06/07/01; full list of members (8 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (10 pages)
25 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
15 October 1999Ad 05/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1999Incorporation (13 pages)