Company NameEvolution (IT) Consultants Ltd
Company StatusDissolved
Company Number06546170
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Darren Mark Pritchard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleComputer Programer
Country of ResidenceEngland
Correspondence Address30 Low Road
Thornhill
Dewsbury
WF12 0PU
Secretary NameMr Darren Mark Pritchard
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleComputer Programer
Country of ResidenceUnited Kingdom
Correspondence Address3 Wardes Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0SA
Secretary NameMrs Sylvia Anne Pritchard
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleSec
Correspondence Address16 Kenton Drive
Durkar
Wakefield
West Yorkshire
WF4 3PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteevolutionconsultants.co.uk
Telephone01733 590041
Telephone regionPeterborough

Location

Registered Address30 Low Road
Thornhill
Dewsbury
WF12 0PU
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Darren Pritchard
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,948
Cash£94
Current Liabilities£24,106

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Registered office address changed from 38 Savile Centre the Town, Thornhill Dewsbury West Yorkshire WF12 0QZ to 30 Low Road Thornhill Dewsbury WF12 0PU on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 38 Savile Centre the Town, Thornhill Dewsbury West Yorkshire WF12 0QZ to 30 Low Road Thornhill Dewsbury WF12 0PU on 14 March 2017 (1 page)
13 March 2017Termination of appointment of Sylvia Anne Pritchard as a secretary on 12 December 2016 (1 page)
13 March 2017Termination of appointment of Sylvia Anne Pritchard as a secretary on 12 December 2016 (1 page)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Director's details changed for Mr Darren Mark Pritchard on 29 August 2013 (2 pages)
13 May 2014Director's details changed for Mr Darren Mark Pritchard on 29 August 2013 (2 pages)
12 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
7 May 2010Director's details changed for Darren Pritchard on 27 March 2010 (2 pages)
7 May 2010Secretary's details changed for Sylvia Pritchard on 27 March 2010 (1 page)
7 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Sylvia Pritchard on 27 March 2010 (1 page)
7 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Darren Pritchard on 27 March 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
16 June 2009Return made up to 23/04/09; full list of members (10 pages)
16 June 2009Return made up to 23/04/09; full list of members (10 pages)
28 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 April 2008Secretary appointed sylvia pritchard (2 pages)
28 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 April 2008Appointment terminated director company directors LIMITED (1 page)
28 April 2008Ad 27/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
28 April 2008Ad 27/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
28 April 2008Appointment terminated director company directors LIMITED (1 page)
28 April 2008Director and secretary appointed darren pritchard (2 pages)
28 April 2008Director and secretary appointed darren pritchard (2 pages)
28 April 2008Secretary appointed sylvia pritchard (2 pages)
27 March 2008Incorporation (16 pages)
27 March 2008Incorporation (16 pages)