Company NameEverlasting Houses Limited
Company StatusDissolved
Company Number00309645
CategoryPrivate Limited Company
Incorporation Date23 January 1936(88 years, 4 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Charles Fargher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(61 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 22 June 1999)
RoleChartered Accountant
Correspondence AddressBallafreer House
Union Mills
Isle Of Man
IM4 4AT
Director NameJacqueline Karran
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(61 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 June 1999)
RoleAdvocate
Correspondence AddressGlen Cam
Ronague Road
Malew
IM9 3BA
Secretary NameJacqueline Karran
NationalityBritish
StatusClosed
Appointed31 December 1997(61 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 June 1999)
RoleAdvocate
Correspondence AddressGlen Cam
Ronague Road
Malew
IM9 3BA
Director NameMrs Dorothy Vera Florence Pilgrim
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(55 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 1992)
RoleRetired
Correspondence AddressSouthland
Burwash Weald
Etchingham
East Sussex
TN19 7LB
Director NameMr John Terence Twohey
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(55 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 1995)
RoleRetired
Correspondence Address43 Lynn Avenue
Glen Ashley
Durban 4051
Natal
Foreign
Secretary NameMrs Dorothy Vera Florence Pilgrim
NationalityBritish
StatusResigned
Appointed20 November 1991(55 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 November 1992)
RoleCompany Director
Correspondence AddressSouthland
Burwash Weald
Etchingham
East Sussex
TN19 7LB
Director NameJohn Meyrick Pike
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(56 years, 9 months after company formation)
Appointment Duration2 months (resigned 05 January 1993)
RoleAgricultrual Consultant
Correspondence AddressSouthland
Burwash Weald
Etchingham
East Sussex
TN19 7LB
Secretary NameJohn Meyrick Pike
NationalityBritish
StatusResigned
Appointed03 November 1992(56 years, 9 months after company formation)
Appointment Duration2 months (resigned 05 January 1993)
RoleAgricultrual Consultant
Correspondence AddressSouthland
Burwash Weald
Etchingham
East Sussex
TN19 7LB
Director NameThomas James Bird
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(56 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1997)
RoleRetired Goverment Officer
Correspondence Address26 Lawton Avenue
Glenashley
Durban 4051
South Africa
Secretary NameMr John Terence Twohey
NationalityBritish
StatusResigned
Appointed05 January 1993(56 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 1995)
RoleRetired Government Officer
Correspondence Address43 Lynn Avenue
Glen Ashley
Durban 4051
Natal
Foreign
Director NamePeter Roy Kelly
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(57 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1997)
RoleBuilding Surveyor
Correspondence Address52 Alberta Drive
Onchan
Isle Of Man
Isleman
Director NameBernard Joseph Bucknall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(57 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1997)
RoleWine Merchant
Correspondence AddressHaguewood
Summerhill Road
Onchan
Isle Of Man
Isleman
Director NamePeter Holland
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(59 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1997)
RoleRetired Businessman
Correspondence AddressWychwood House
Alexander Drive
Douglas
Isle Of Man
Isleman
Secretary NamePeter Roy Kelly
NationalityBritish
StatusResigned
Appointed13 November 1995(59 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address52 Alberta Drive
Onchan
Isle Of Man
Isleman
Director NameWilliam John Howarth Corlett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(61 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 1997)
RoleAdvocate
Correspondence AddressClose Jairg
Old Church Road
Crosby
Isle Of Man
IM4 2HA
Secretary NameWilliam John Howarth Corlett
NationalityBritish
StatusResigned
Appointed28 February 1997(61 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 1997)
RoleAdvocate
Correspondence AddressClose Jairg
Old Church Road
Crosby
Isle Of Man
IM4 2HA

Location

Registered Address35a High Street
Potters Bar
Herts
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts14 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End14 March

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
2 February 1999Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 January 1999Application for striking-off (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Accounts for a small company made up to 14 March 1997 (7 pages)
15 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1997Director resigned (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
14 January 1997Accounts for a small company made up to 14 March 1996 (7 pages)
26 November 1996Return made up to 20/11/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 14 March 1995 (7 pages)
11 January 1996Auditor's resignation (1 page)
18 December 1995Return made up to 20/11/95; full list of members (8 pages)
29 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 July 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 14 March 1994 (6 pages)