Company NameW.H.Everett & Son,Limited
Company StatusDissolved
Company Number00073854
CategoryPrivate Limited Company
Incorporation Date27 May 1902(121 years, 11 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Colin Garth Harrison
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(89 years, 9 months after company formation)
Appointment Duration19 years, 8 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAverham Park House
Averham
Newark
Nottinghamshire
NG23 5RU
Secretary NameMr Andrew Michael Mitchell
NationalityBritish
StatusClosed
Appointed01 October 1993(91 years, 4 months after company formation)
Appointment Duration18 years (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Croxted Road
Herne Hill
London
SE24 9DG
Director NameMr Andrew Michael Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(93 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Croxted Road
Herne Hill
London
SE24 9DG
Director NameMr Denis Arthur Eagle
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(89 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grange Road
Orpington
Kent
BR6 8ED
Director NameMr Christopher Crozier Jenkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(89 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressCoates Manor Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7BB
Director NameMr Thomas Kremer
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(89 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Director NameJack James Lowe
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed06 February 1992(89 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address356 Route De Suisse
Celigny 1298
Switzerland
Secretary NameMr John Dhajoo
NationalityBritish
StatusResigned
Appointed06 February 1992(89 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 December 1992)
RoleCompany Director
Correspondence Address22 Falmer Road
Enfield
Middlesex
EN1 1PY
Secretary NameMichael Richard Fisher
NationalityBritish
StatusResigned
Appointed11 December 1992(90 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address54 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Director NameAnthony Roche
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(94 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House New Street
Deddington
Nr Banbury
Oxfordshire
OX15 0SP

Location

Registered Address214 Croxted Road
London
SE24 9DG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth£230
Cash£1,230
Current Liabilities£1,000

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Termination of appointment of Thomas Kremer as a director (1 page)
23 May 2011Termination of appointment of Jack Lowe as a director (1 page)
23 May 2011Termination of appointment of Denis Eagle as a director (1 page)
23 May 2011Termination of appointment of Thomas Kremer as a director (1 page)
23 May 2011Termination of appointment of Jack Lowe as a director (1 page)
23 May 2011Termination of appointment of Anthony Roche as a director (1 page)
23 May 2011Termination of appointment of Denis Eagle as a director (1 page)
23 May 2011Termination of appointment of Anthony Roche as a director (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 164,956.31
(9 pages)
10 March 2010Director's details changed for Jack James Lowe on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew Michael Mitchell on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 164,956.31
(9 pages)
10 March 2010Director's details changed for Anthony Roche on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Denis Arthur Eagle on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew Michael Mitchell on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Colin Garth Harrison on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 164,956.31
(9 pages)
10 March 2010Director's details changed for Anthony Roche on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Denis Arthur Eagle on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Jack James Lowe on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Colin Garth Harrison on 10 March 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 March 2009Return made up to 06/02/09; full list of members (7 pages)
4 March 2009Return made up to 06/02/09; full list of members (7 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
23 June 2008Return made up to 06/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2008Return made up to 06/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2008Director's change of particulars / anthony roche / 25/02/2008 (1 page)
27 February 2008Director's Change of Particulars / anthony roche / 25/02/2008 / HouseName/Number was: , now: 10B; Street was: saltwood, now: school street; Area was: 62 park avenue, now: woodford halse; Post Town was: bromley, now: daventry; Region was: kent, now: northamptonshire; Post Code was: BR1 4EE, now: NN11 3RL (1 page)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 February 2007Return made up to 06/02/07; no change of members (9 pages)
17 February 2007Return made up to 06/02/07; no change of members (9 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: unit 8 hurlingham business park sulivan road london SW6 3DU (1 page)
13 December 2006Registered office changed on 13/12/06 from: unit 8 hurlingham business park sulivan road london SW6 3DU (1 page)
22 February 2006Return made up to 06/02/06; no change of members (7 pages)
22 February 2006Return made up to 06/02/06; no change of members (7 pages)
20 December 2005Full accounts made up to 30 June 2004 (19 pages)
20 December 2005Full accounts made up to 30 June 2004 (19 pages)
15 March 2005Return made up to 06/02/05; full list of members (11 pages)
15 March 2005Return made up to 06/02/05; full list of members (11 pages)
4 May 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
4 May 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
2 March 2004Return made up to 06/02/04; full list of members (11 pages)
2 March 2004Return made up to 06/02/04; full list of members (11 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
13 April 2003Return made up to 06/02/03; full list of members (11 pages)
13 April 2003Return made up to 06/02/03; full list of members (11 pages)
3 February 2003Full accounts made up to 31 December 2001 (19 pages)
3 February 2003Full accounts made up to 31 December 2001 (19 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 March 2002Ad 14/02/02--------- £ si [email protected]=13207 £ ic 164956/178163 (2 pages)
26 March 2002Ad 14/02/02--------- £ si [email protected]=13207 £ ic 164956/178163 (2 pages)
25 February 2002Return made up to 06/02/02; full list of members (10 pages)
25 February 2002Return made up to 06/02/02; full list of members (10 pages)
28 August 2001Full accounts made up to 31 December 2000 (20 pages)
28 August 2001Full accounts made up to 31 December 2000 (20 pages)
19 February 2001Return made up to 06/02/01; full list of members (10 pages)
19 February 2001Return made up to 06/02/01; full list of members (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (21 pages)
26 October 2000Full accounts made up to 31 December 1999 (21 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2000Full accounts made up to 31 December 1998 (22 pages)
21 January 2000Full accounts made up to 31 December 1998 (22 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 February 1999Return made up to 06/02/99; full list of members (8 pages)
26 August 1998Full accounts made up to 31 December 1997 (21 pages)
26 August 1998Full accounts made up to 31 December 1997 (21 pages)
23 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1997Full accounts made up to 31 December 1996 (21 pages)
27 August 1997Full accounts made up to 31 December 1996 (21 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
9 October 1996Memorandum and Articles of Association (17 pages)
9 October 1996Memorandum and Articles of Association (17 pages)
15 August 1996Full accounts made up to 31 December 1995 (22 pages)
15 August 1996Full accounts made up to 31 December 1995 (22 pages)
15 February 1996Return made up to 06/02/96; no change of members (6 pages)
16 August 1995Full accounts made up to 31 December 1994 (20 pages)
16 August 1995Full accounts made up to 31 December 1994 (20 pages)
20 June 1995New director appointed (2 pages)
22 March 1995Return made up to 06/02/95; full list of members (6 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 March 1995£ ic 437644/57144 25/01/95 £ sr 380500@1=380500 (1 page)
13 March 1995Return made up to 06/02/94; no change of members; amend (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
23 November 1992Declaration of satisfaction of mortgage/charge (1 page)
23 November 1992Declaration of satisfaction of mortgage/charge (1 page)