Company NameF. W. Evans (Kingston) Limited
Company StatusDissolved
Company Number01517903
CategoryPrivate Limited Company
Incorporation Date18 September 1980(43 years, 7 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard Gary Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(11 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 22 July 2003)
RoleCycle Dealer
Country of ResidenceEngland
Correspondence AddressApplegarth Farm
Logmore Lane
Dorking
Surrey
RH4 3JN
Secretary NameMichael John Rice
NationalityBritish
StatusClosed
Appointed06 March 2000(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2003)
RoleCycle Shop Director
Correspondence Address18 Dalmeny Road
Carshalton Beeches
Surrey
SM5 4PP
Director NameMr David William Bonthrone
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2000)
RoleCycle Dealer
Correspondence AddressLittle Pitfold Hazel Grove
Hindhead
Surrey
GU26 6BJ
Secretary NameMr David William Bonthrone
NationalityBritish
StatusResigned
Appointed24 October 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressLittle Pitfold Hazel Grove
Hindhead
Surrey
GU26 6BJ

Location

Registered AddressRoxburghe House
273 287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,289

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Application for striking-off (1 page)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
30 October 2001Return made up to 24/10/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 November 2000Return made up to 24/10/00; full list of members (7 pages)
14 November 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned;director resigned (1 page)
17 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 November 1998Return made up to 24/10/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 October 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 October 1996Return made up to 24/10/96; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 September 1980Incorporation (14 pages)