Company NameEversheds Group Limited
Company StatusDissolved
Company Number02188116
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date16 May 2006 (17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarol Ann Evershed
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(4 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address35 Lemsford Road
St Albans
Hertfordshire
AL1 3PP
Director NameRalph Jocelyn Evershed
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(4 years, 12 months after company formation)
Appointment Duration13 years, 6 months (closed 16 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lemsford Road
St Albans
Hertfordshire
AL1 3PP
Secretary NameRalph Jocelyn Evershed
NationalityBritish
StatusClosed
Appointed26 July 1995(7 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lemsford Road
St Albans
Hertfordshire
AL1 3PP
Director NameFrederick Grahame Knight
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 12 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleRetired
Correspondence Address3 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Secretary NameMr David Pierce Warren
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameMr David Pierce Warren
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameJane Allison Oldershaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(9 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 1997)
RoleHuman Resources Manager
Correspondence Address18 Westell Close
Baldock
Hertfordshire
SG7 6RY
Director NameJane Allison Oldershaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 1997)
RoleHuman Resources Manager
Correspondence Address18 Westell Close
Baldock
Hertfordshire
SG7 6RY
Secretary NamePeter John Thrussell
NationalityBritish
StatusResigned
Appointed20 October 1997(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 October 1997)
RoleCompany Director
Correspondence Address6 Blenheim Road
St. Albans
Hertfordshire
AL1 4NR

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£5,434
Cash£753
Current Liabilities£8,013

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
29 January 2005Return made up to 20/11/04; full list of members (9 pages)
26 February 2004Return made up to 20/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(9 pages)
6 November 2003Full accounts made up to 31 March 2003 (10 pages)
26 January 2003Return made up to 20/11/02; full list of members (9 pages)
6 August 2002Full accounts made up to 31 March 2002 (10 pages)
28 February 2002Return made up to 20/11/01; full list of members (8 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 pages)
17 July 2001Registered office changed on 17/07/01 from: alma road st.albans hertfordshire AL1 3AS (1 page)
22 November 2000Return made up to 20/11/00; full list of members (8 pages)
14 November 2000Full accounts made up to 31 March 2000 (10 pages)
29 November 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 September 1999Full accounts made up to 31 March 1999 (10 pages)
29 March 1999Return made up to 30/11/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 March 1998 (12 pages)
25 March 1998Return made up to 30/11/97; full list of members (8 pages)
25 March 1998Secretary resigned (1 page)
4 February 1998Full accounts made up to 30 March 1997 (13 pages)
14 January 1998Director resigned (1 page)
28 October 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
6 December 1996Return made up to 30/11/96; full list of members (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (13 pages)
8 January 1996Full accounts made up to 2 April 1995 (13 pages)
20 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)