Company NameDavid Evers Limited
DirectorsRoy Sydney Cooper and Barbara Ann Berry
Company StatusDissolved
Company Number01187364
CategoryPrivate Limited Company
Incorporation Date15 October 1974(49 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameRoy Sydney Cooper
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleUnderwriter
Correspondence Address18 Briar Lane
Carshalton
Surrey
SM5 4PX
Secretary NameRoy Sydney Cooper
NationalityBritish
StatusCurrent
Appointed04 August 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address18 Briar Lane
Carshalton
Surrey
SM5 4PX
Director NameMiss Barbara Ann Berry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Correspondence Address7 Beechcroft
Kingston Upon Thames
Surrey
KT2 7BL
Director NameMichael Anthony Brecknell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(16 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 August 1991)
RoleUnderwriter/Accountant
Correspondence AddressCollege Heights 246-252 St John Street
London
EC1V 4PH
Director NameMr John Anthony Reed Clench
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 August 1993)
RoleUnderwriter
Correspondence Address54 Addison Road
London
W14 8JJ
Director NameJohn Mathieson Dennes
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 1993)
RoleRetired Solicitor
Correspondence AddressTrevanion
Portloe
Truro
Cornwall
TR2 5RG
Director NameDavid Harvey Evers
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 1998)
RoleUnderwriter
Correspondence Address25 Kensington Park Gardens
London
W11 2QS
Director NameJames Henry Murray Willis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1993)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThe Grange
Church Street
Hartfield
East Sussex
TN7 4AG
Director NameSandra Carol Rowland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleUnderwriter
Correspondence Address38 Station Road
Meopham
Gravesend
Kent
DA13 0LX

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£11,845
Net Worth£125,782
Cash£115,250
Current Liabilities£124,262

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 May 2003Dissolved (1 page)
20 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: c/o arthur andersen po box 55 1 surrey street london WC2R 2NT (1 page)
18 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Director resigned (1 page)
9 September 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
22 February 1996Liquidators statement of receipts and payments (5 pages)