Company NameEvertaut Contracts Limited
Company StatusDissolved
Company Number00576017
CategoryPrivate Limited Company
Incorporation Date21 December 1956(67 years, 4 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameEvertaut Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusClosed
Appointed19 September 1997(40 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameJames Dennis Hall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(35 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1994)
RoleCommercial Director
Correspondence Address38 Bankside Crescent
Streetly
Sutton Coldfield
West Midlands
B74 2HZ
Director NameMr Francis Thomas Hays
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(35 years after company formation)
Appointment Duration-1 years, 10 months (resigned 03 December 1991)
RoleFinancial Director/Company Secretary
Correspondence Address27 Wensley Drive
Accrington
Lancashire
BB5 6SB
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(35 years after company formation)
Appointment Duration8 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameJames Derrick Miller
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(35 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 1997)
RoleChairman
Correspondence AddressChimney Corner Moorhall Drive
Moorhall Park
Sutton Coldfield
West Midlands
B75 6LS
Director NameAlbert Edward George Nieman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(35 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address27 Elizabethan Way
Rudheath
Northwich
Cheshire
CW9 7UH
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(35 years after company formation)
Appointment Duration8 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Director NameBernard James Walsh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(35 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address20 St Pauls Close
Adlington
Chorley
Lancashire
PR6 9RS
Director NameMr Arthur White
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(35 years after company formation)
Appointment Duration4 years (resigned 05 February 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Riponhall Avenue
Ramsbottom
Bury
Lancashire
BL0 9RE
Secretary NameMr Francis Thomas Hays
NationalityBritish
StatusResigned
Appointed11 January 1992(35 years after company formation)
Appointment Duration-1 years, 10 months (resigned 03 December 1991)
RoleCompany Director
Correspondence Address27 Wensley Drive
Accrington
Lancashire
BB5 6SB
Director NameSales Director Michael William
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1993)
RoleSales Director
Correspondence Address3 Castle Court
Port Skewett
Gwent
Np6
Director NameMr David Leo Collinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(35 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Secretary NameMr David Leo Collinson
NationalityBritish
StatusResigned
Appointed08 April 1992(35 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Secretary NameAlbert Edward George Nieman
NationalityBritish
StatusResigned
Appointed29 January 1997(40 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 1997)
RoleCompany Director
Correspondence Address27 Elizabethan Way
Rudheath
Northwich
Cheshire
CW9 7UH

Location

Registered Address39 Victoria Street
London
SW1H 0EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2012Restoration by order of the court (3 pages)
11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
4 February 2000Application for striking-off (1 page)
20 January 2000Return made up to 11/01/00; full list of members (6 pages)
6 October 1999Accounts made up to 31 December 1998 (7 pages)
25 January 1999Return made up to 11/01/99; no change of members (8 pages)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Accounts made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 11/01/98; full list of members (7 pages)
20 November 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Return made up to 11/01/97; no change of members (11 pages)
3 October 1996New director appointed (1 page)
3 October 1996Secretary resigned;director resigned (1 page)
7 March 1996Director resigned (1 page)
28 February 1996Return made up to 11/01/96; no change of members (10 pages)
18 July 1995Full accounts made up to 31 December 1994 (10 pages)