Company NameEdwin Evans Auctioneers Limited
Company StatusDissolved
Company Number02374900
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameEdwin Evans Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin Tobin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(15 years after company formation)
Appointment Duration13 years, 4 months (closed 05 September 2017)
RoleDirector - Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Secretary NameMr Benjamin Tobin
NationalityBritish
StatusClosed
Appointed27 April 2004(15 years after company formation)
Appointment Duration13 years, 4 months (closed 05 September 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NameMr Simon Eric Daniel Tilsiter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(20 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 05 September 2017)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NameMr Philip John Waterfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(20 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 05 September 2017)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 189-203 Hoe Street
London
E17 3SZ
Director NameMr James Robert Edward Coker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 06 September 1999)
RoleChartered Surveyor
Correspondence AddressFlat 3
64 Lavender Gardens
London
SW11 1DN
Director NameMr Stephen Arnold Stirling Hendrie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years after company formation)
Appointment Duration12 years, 12 months (resigned 27 April 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Offerton Road
London
SW4 0DH
Director NameMr John Charles Shoesmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years after company formation)
Appointment Duration12 years, 12 months (resigned 27 April 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCoombe Ash
Churches Green
Dallington
East Sussex
TN21 9NX
Secretary NameMr Stephen Arnold Stirling Hendrie
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years after company formation)
Appointment Duration12 years, 12 months (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Offerton Road
London
SW4 0DH
Director NameMr Graham Robin Slyper
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(15 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleDirector - Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Milton Road
London
NW7 4AU
Director NameMr Peter Gilbert Tobin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(15 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleDirector - Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Rise
London
N2 0BF

Contact

Websitestrettons.co.uk
Telephone07 846990274
Telephone regionMobile

Location

Registered AddressCentral House
189-203 Hoe Street
London
E17 3SZ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Shareholders

3 at £1Strettons LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(6 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(6 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(6 pages)
25 June 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(6 pages)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(6 pages)
21 May 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
20 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
17 May 2011Secretary's details changed for Mr Benjamin Tobin on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
17 May 2011Director's details changed for Mr Benjamin Tobin on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
17 May 2011Director's details changed for Mr Benjamin Tobin on 1 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Benjamin Tobin on 1 May 2011 (2 pages)
16 May 2011Director's details changed for Philip John Waterfield on 1 May 2011 (2 pages)
16 May 2011Director's details changed for Simon Eric Daniel Tilsiter on 1 May 2011 (2 pages)
16 May 2011Director's details changed for Simon Eric Daniel Tilsiter on 1 May 2011 (2 pages)
16 May 2011Director's details changed for Philip John Waterfield on 1 May 2011 (2 pages)
4 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Simon Eric Daniel Tilsiter as a director (3 pages)
23 November 2009Appointment of Philip John Waterfield as a director (3 pages)
16 November 2009Secretary's details changed for Mr Benjamin Tobin on 13 October 2009 (1 page)
16 November 2009Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages)
10 November 2009Termination of appointment of Graham Slyper as a director (1 page)
10 November 2009Termination of appointment of Peter Tobin as a director (1 page)
11 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 May 2008Return made up to 02/05/08; full list of members (4 pages)
16 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 May 2007Return made up to 02/05/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 May 2006Return made up to 02/05/06; full list of members (7 pages)
24 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 June 2005Return made up to 02/05/05; full list of members (2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Return made up to 02/05/04; full list of members (7 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 253 lavender hill london SW11 1JE (1 page)
14 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 July 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 July 2001Return made up to 02/05/01; full list of members (7 pages)
14 July 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 May 1999Return made up to 02/05/99; full list of members (5 pages)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 May 1998Return made up to 02/05/98; no change of members (4 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 May 1997Return made up to 02/05/97; no change of members (4 pages)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 May 1996Return made up to 02/05/96; full list of members (5 pages)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
2 May 1995Return made up to 02/05/95; no change of members (4 pages)
18 September 1992Company name changed edwin evans financial services l imited\certificate issued on 21/09/92 (2 pages)
24 April 1989Incorporation (12 pages)