Company NameEverite Double Glazing Limited
DirectorsEileen Deanna Bird and Kenneth Leslie Cottle
Company StatusDissolved
Company Number01977157
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Eileen Deanna Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleBusiness
Correspondence Address10 Lydd Road
Bexleyheath
Kent
DA7 5PB
Director NameMr Kenneth Leslie Cottle
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleMerchant
Correspondence Address224 Broadway
Bexleyheath
Kent
DA6 7AU
Secretary NameMrs Eileen Deanna Bird
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address10 Lydd Road
Bexleyheath
Kent
DA7 5PB

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 1998Dissolved (1 page)
19 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
1 May 1995Liquidators statement of receipts and payments (6 pages)