Company NameEvertaut Limited
Company StatusDissolved
Company Number02263371
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 10 months ago)
Dissolution Date11 July 2000 (23 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusClosed
Appointed28 November 1997(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameJames Dennis Hall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1994)
RoleCommercial Director
Correspondence Address38 Bankside Crescent
Streetly
Sutton Coldfield
West Midlands
B74 2HZ
Director NameMr Arthur White
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 February 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Riponhall Avenue
Ramsbottom
Bury
Lancashire
BL0 9RE
Director NameBernard James Walsh
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address20 St Pauls Close
Adlington
Chorley
Lancashire
PR6 9RS
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Director NameAlbert Edward George Nieman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address27 Elizabethan Way
Rudheath
Northwich
Cheshire
CW9 7UH
Director NameJames Derrick Miller
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 1997)
RoleChairman
Correspondence AddressChimney Corner Moorhall Drive
Moorhall Park
Sutton Coldfield
West Midlands
B75 6LS
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Francis Thomas Hays
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 03 December 1991)
RoleFinancial Director/Company Secretary
Correspondence Address27 Wensley Drive
Accrington
Lancashire
BB5 6SB
Secretary NameMr Francis Thomas Hays
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 03 December 1991)
RoleCompany Director
Correspondence Address27 Wensley Drive
Accrington
Lancashire
BB5 6SB
Director NameMr Anthony Maurice Godliman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleCompany Director
Correspondence Address8 Altsnook Way
The Woodlands
Shardlow
Derbyshire
DE72 2WD
Director NameMr David Leo Collinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address66 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Francis Barry Walkden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ashdene Crescent
Bolton
Lancashire
BL2 3LW
Secretary NameMr David Leo Collinson
NationalityBritish
StatusResigned
Appointed08 April 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address66 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Stephen Kenneth Erhard Ashton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Aldermary Road
Bromley
Kent
BR1 3PH
Director NameRobin Ferguson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Pennine Close Queensbury
Bradford
W Yorks
BD13 2NG
Director NameAlan Ferrier Hynd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address53 Cartier Close
Old Hall
Warrington
Cheshire
WA5 5TD
Director NameMr David William Armstrong
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DU
Secretary NameMr David William Armstrong
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DU
Secretary NameMalcolm Keith Hunt
NationalityBritish
StatusResigned
Appointed29 September 1997(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address31 Harwoods Lane
Rossett
Wrexham
Clwyd
LL12 0HB
Wales

Location

Registered Address7th Floor
39 Victoria Street
London.
SW1H 0EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
6 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 2000Ad 31/01/00--------- £ si 425000@1=425000 £ ic 100100/525100 (2 pages)
6 February 2000£ nc 100100/600000 31/01/00 (3 pages)
4 February 2000Application for striking-off (1 page)
20 January 2000Location of register of members (1 page)
20 January 2000Return made up to 11/01/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 April 1999Director resigned (1 page)
5 February 1999Return made up to 11/01/99; no change of members (7 pages)
16 June 1998Full accounts made up to 31 December 1997 (16 pages)
13 January 1998Return made up to 11/01/98; no change of members (7 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
25 November 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
2 May 1997Full accounts made up to 31 December 1996 (17 pages)
17 April 1997Director resigned (1 page)
25 January 1997Return made up to 11/01/97; full list of members (14 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New secretary appointed;new director appointed (2 pages)
27 October 1996New director appointed (2 pages)
3 October 1996Secretary resigned;director resigned (1 page)
3 October 1996Director resigned (1 page)
28 February 1996Return made up to 11/01/96; no change of members (11 pages)