Company NameEver 1362 Limited
DirectorsJohn Gerald Herbert Lewis Armistead and George Andrew Pindar
Company StatusDissolved
Company Number04011006
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)

Directors

Director NameMr John Gerald Herbert Lewis Armistead
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2000(5 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 West Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PX
Director NameMr George Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2000(5 months after company formation)
Appointment Duration23 years, 5 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressShirley Lodge, 20 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RP
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusCurrent
Appointed08 November 2000(5 months after company formation)
Appointment Duration23 years, 5 months
RoleSecretary
Correspondence Address9 Hague Avenue
Scarborough
North Yorkshire
YO12 6UT
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2001Registered office changed on 22/02/01 from: thornburgh road eastfield scarborough north yorkshire YO11 3JY (1 page)
21 February 2001Declaration of solvency (4 pages)
21 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(5 pages)
21 February 2001Appointment of a voluntary liquidator (1 page)
15 February 2001Ad 02/02/01--------- £ si 23794@1=23794 £ ic 1/23795 (4 pages)
15 February 2001Statement of affairs (9 pages)
13 November 2000Director resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Nc inc already adjusted 08/11/00 (1 page)
13 November 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
8 June 2000Incorporation (30 pages)