Company NameEverest Awnings Limited
Company StatusDissolved
Company Number03806655
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 8 months ago)
Dissolution Date21 August 2001 (22 years, 7 months ago)
Previous NameYorkshire Call Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Bevis Jeremy North
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Street
Lindley
Huddersfield
West Yorkshire
HD3 3ED
Director NameDavid Christopher Paterson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRusholme
Rushbed Drive
Rossendale
Lancashire
BB4 8NQ
Secretary NameMr Bevis Jeremy North
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Street
Lindley
Huddersfield
West Yorkshire
HD3 3ED
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address1 New Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5AB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£240
Cash£4,073
Current Liabilities£9,291

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
23 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
24 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 1999New secretary appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
1 August 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
26 July 1999Ad 13/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 1999Registered office changed on 26/07/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
26 July 1999Secretary resigned (1 page)
13 July 1999Incorporation (9 pages)