Company NameWilliam Evans & Company (Widnes) Limited
Company StatusDissolved
Company Number00854799
CategoryPrivate Limited Company
Incorporation Date21 July 1965(58 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Secretary NameDavid Stovold
NationalityBritish
StatusClosed
Appointed14 June 1991(25 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(26 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 16 October 2012)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(32 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 16 October 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr James Miller
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(25 years, 11 months after company formation)
Appointment Duration6 months (resigned 16 December 1991)
RoleMerchant
Correspondence AddressGlendene
Newnhams Close
Bickley
Kent
BR1 2HW
Director NameMr Gerald Heber Sallis
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(25 years, 11 months after company formation)
Appointment Duration6 months (resigned 16 December 1991)
RoleChartered Accountant
Correspondence Address5 Hartford Road
Hartley Wintney
Basingstoke
Hampshire
RG27 8QW
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(26 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2010Restoration by order of the court (4 pages)
11 January 2010Restoration by order of the court (4 pages)
15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
31 December 1998Application for striking-off (1 page)
31 December 1998Application for striking-off (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
10 July 1998Return made up to 14/06/98; full list of members (5 pages)
10 July 1998Return made up to 14/06/98; full list of members (5 pages)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 July 1997Full accounts made up to 31 December 1996 (6 pages)
15 July 1997Full accounts made up to 31 December 1996 (6 pages)
1 July 1997Return made up to 14/06/97; full list of members (5 pages)
1 July 1997Return made up to 14/06/97; full list of members (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 July 1996Return made up to 14/06/96; full list of members (5 pages)
15 July 1996Return made up to 14/06/96; full list of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
19 October 1995Full accounts made up to 31 December 1994 (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (6 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1995Return made up to 14/06/95; full list of members (10 pages)
20 June 1995Return made up to 14/06/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)