Company NameEver-Ready Telecom (UK) Limited
Company StatusDissolved
Company Number04722157
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNatalie Carr
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address81 West Street
South Kirby
West Yorkshire
WF9 3HZ
Secretary NameMr David Roger Hirst
NationalityBritish
StatusClosed
Appointed01 April 2004(12 months after company formation)
Appointment Duration6 years, 4 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PS
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressUnit 1 9 Freemans Yard
Doncaster Road Barnsley
South Yorkshire
S70 1TH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£67
Cash£6,825
Current Liabilities£8,185

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
14 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 April 2005Return made up to 03/04/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 April 2005Return made up to 03/04/05; full list of members (6 pages)
7 June 2004Return made up to 03/04/04; full list of members (6 pages)
7 June 2004Return made up to 03/04/04; full list of members (6 pages)
20 May 2004Registered office changed on 20/05/04 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
20 May 2004Registered office changed on 20/05/04 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
3 April 2003Incorporation (14 pages)