Company NameWilliam Evans & Company (Manchester) Limited
DirectorsJohn Harold Foulkes and Richard Hopkin
Company StatusLiquidation
Company Number00188966
CategoryPrivate Limited Company
Incorporation Date3 April 1923(101 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Harold Foulkes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(68 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleChief Executive
Correspondence AddressCedar Tree House
Main Street
Farthingstone
Northampshire
NN12 8EZ
Director NameRichard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(68 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address19 Meadowbank Crescent
Mirfield
West Yorkshire
WF14 9QL
Secretary NameRichard Hopkin
NationalityBritish
StatusCurrent
Appointed30 November 1991(68 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address19 Meadowbank Crescent
Mirfield
West Yorkshire
WF14 9QL

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts27 March 1993 (31 years, 1 month ago)
Next Accounts Due31 January 1995 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due14 December 2016 (overdue)

Filing History

6 September 2016Restoration by order of the court (3 pages)
6 September 2016Restoration by order of the court (3 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 January 2009Order of court - dissolution void (4 pages)
14 January 2009Order of court - dissolution void (4 pages)
1 November 1996Dissolved (1 page)
1 November 1996Dissolved (1 page)
1 August 1996Return of final meeting in a members' voluntary winding up (1 page)
1 August 1996Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators' statement of receipts and payments (5 pages)
1 August 1996Liquidators' statement of receipts and payments (5 pages)
1 August 1996Return of final meeting in a members' voluntary winding up (1 page)
29 May 1996Liquidators' statement of receipts and payments (5 pages)
29 May 1996Liquidators statement of receipts and payments (5 pages)
29 May 1996Liquidators' statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate, london, EC2M 4BP (1 page)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate, london, EC2M 4BP (1 page)
11 May 1995Declaration of solvency (6 pages)
11 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 May 1995Declaration of solvency (6 pages)
11 May 1995Appointment of a voluntary liquidator (2 pages)
11 May 1995Registered office changed on 11/05/95 from: kpmg peat marwick, peat house, 1 commercial street, bradford west yorkshire BD1 4AS (1 page)
11 May 1995Registered office changed on 11/05/95 from: kpmg peat marwick, peat house, 1 commercial street, bradford west yorkshire BD1 4AS (1 page)
11 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 May 1995Appointment of a voluntary liquidator (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (205 pages)