Company NameEvrafarm Services Limited
Company StatusDissolved
Company Number01430504
CategoryPrivate Limited Company
Incorporation Date18 June 1979(44 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameEvrafarm Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark Hutchins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(12 years after company formation)
Appointment Duration11 years, 6 months (closed 14 January 2003)
RoleMerchant
Correspondence Address61 Blindmans Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DP
Director NamePaula Martha Hutchins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(12 years after company formation)
Appointment Duration11 years, 6 months (closed 14 January 2003)
RoleSecretary
Correspondence Address61 Blindmans Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DP
Secretary NamePaula Martha Hutchins
NationalityBritish
StatusClosed
Appointed30 June 1991(12 years after company formation)
Appointment Duration11 years, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address61 Blindmans Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DP

Location

Registered Address9-13 (2nd Flr) Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£11,750
Gross Profit£11,750
Net Worth-£9,748
Cash£715
Current Liabilities£10,481

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
24 August 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
2 August 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 July 2000Return made up to 30/06/00; full list of members (6 pages)
26 April 2000Company name changed evrafarm LIMITED\certificate issued on 27/04/00 (2 pages)
14 March 2000Full accounts made up to 30 November 1999 (7 pages)
4 November 1999Full accounts made up to 30 November 1998 (7 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
12 January 1999Registered office changed on 12/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
25 September 1998Full accounts made up to 30 November 1997 (7 pages)
3 August 1998Return made up to 30/06/98; full list of members (6 pages)
10 September 1997Full accounts made up to 30 November 1996 (7 pages)
7 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Full accounts made up to 30 November 1995 (7 pages)
15 August 1996Return made up to 30/06/96; no change of members (4 pages)
26 September 1995Full accounts made up to 30 November 1994 (7 pages)