Company NameEvolve Dance Limited
Company StatusDissolved
Company Number06538211
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Graham John Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle House
Ryshworth Hall Keighley Road
Bingley
West Yorkshire
BD16 2EL
Director NameMr John Bishop
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Hall Alice Street
Keighley
West Yorkshire
BD21 3JD
Director NameMrs Deana Morgan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ryshworth Hall
Crossflats
Bingley
West Yorkshire
BD16 2EL
Secretary NameDeana Morgan
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Ryshworth Hall, Keighley Road
Bingley
West Yorkshire
BD16 2EL

Contact

Websiteevolvedance.co.uk
Email address[email protected]
Telephone01274 511383
Telephone regionBradford

Location

Registered AddressCentral Hall
Alice Street
Keighley
West Yorkshire
BD21 3JD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

33 at £1Deana Morgan
33.33%
Ordinary
33 at £1Graham John Morgan
33.33%
Ordinary
33 at £1John Bishop
33.33%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
21 April 2021Application to strike the company off the register (1 page)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
25 March 2019Change of details for Mr John Bishop as a person with significant control on 22 June 2018 (2 pages)
25 March 2019Director's details changed for Mr John Bishop on 22 June 2018 (2 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
6 March 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
6 March 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
23 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 99
(4 pages)
23 May 2016Termination of appointment of Deana Morgan as a director on 1 March 2016 (1 page)
23 May 2016Termination of appointment of Deana Morgan as a secretary on 1 March 2016 (1 page)
23 May 2016Termination of appointment of Deana Morgan as a secretary on 1 March 2016 (1 page)
23 May 2016Termination of appointment of Deana Morgan as a director on 1 March 2016 (1 page)
23 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 99
(4 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
10 May 2016Registered office address changed from 5 Ryshworth Hall Crossflats Bingley West Yorkshire BD16 2EL to Central Hall Alice Street Keighley West Yorkshire BD21 3JD on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 5 Ryshworth Hall Crossflats Bingley West Yorkshire BD16 2EL to Central Hall Alice Street Keighley West Yorkshire BD21 3JD on 10 May 2016 (2 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 99
(6 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 99
(6 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 99
(6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 99
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 March 2013Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY on 22 March 2013 (1 page)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
22 March 2013Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY on 22 March 2013 (1 page)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
24 June 2011Registered office address changed from 2Nd Floor, the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from 2Nd Floor, the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 24 June 2011 (2 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
13 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
12 May 2010Registered office address changed from 5 Ryshworth Hall Keighley Road Bingley West Yorkshire BD16 2EL on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 5 Ryshworth Hall Keighley Road Bingley West Yorkshire BD16 2EL on 12 May 2010 (1 page)
19 March 2010Director's details changed for Deana Morgan on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Deana Morgan on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Deana Morgan on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 18/03/09; full list of members (4 pages)
7 April 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2008Incorporation (17 pages)
18 March 2008Incorporation (17 pages)