Company NameEven Better Co. Limited
Company StatusDissolved
Company Number04839106
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Walter Jeffrey Scott
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Wordsworth Court
Brantfell Road
Bowness On Windermere
Cumbria
LA23 3EG
Director NameWalter Gary Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration2 years, 2 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address309 Leith Walk
Edinburgh
EH6 8SA
Scotland
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Director NameMr Walter Jeffrey Scott
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Wordsworth Court
Brantfell Road
Bowness On Windermere
Cumbria
LA23 3EG
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Application for striking-off (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
10 February 2004Particulars of mortgage/charge (6 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Incorporation (15 pages)