Company NameEvans Holdings (Essex) Limited
Company StatusDissolved
Company Number02411298
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEdward Philip Hussey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(9 years, 7 months after company formation)
Appointment Duration16 years, 12 months (closed 01 March 2016)
RoleChartered Surveyor
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameIna Lesley Hussey
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(9 years, 7 months after company formation)
Appointment Duration16 years, 12 months (closed 01 March 2016)
RoleCompany Director
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameIna Lesley Hussey
NationalityBritish
StatusClosed
Appointed09 March 1999(9 years, 7 months after company formation)
Appointment Duration16 years, 12 months (closed 01 March 2016)
RoleCompany Director
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Leonard Evans
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 March 1999)
RoleRetired
Correspondence AddressBarnfields
Station Lane
Ingatestone
Essex
Cm4
Director NameMr Percy Evans
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 March 1999)
RoleRetired
Correspondence Address1 Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Director NameMr Philip Horace Evans
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleRetired
Correspondence AddressMoorings The Esplanade
Mayland
Chelmsford
Essex
CM3 6AW
Secretary NameMr Percy Evans
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address1 Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Director NameMrs Irene Kathleen Evans
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 1999)
RoleRetired
Correspondence AddressMoorings The Esplanade
Mayland
Chelmsford
Essex
CM3 6AW

Location

Registered AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Edward Philip Hussey
50.00%
Ordinary
45 at £1Ina Lesley Hussey
50.00%
Ordinary

Financials

Year2014
Net Worth£466
Cash£1,089
Current Liabilities£623

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 90
(5 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 90
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
(5 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 October 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 90
(5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 90
(5 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Ina Lesley Hussey on 29 July 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Ina Lesley Hussey on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Edward Philip Hussey on 29 July 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 September 2007Return made up to 04/08/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2006Return made up to 04/08/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2005Return made up to 04/08/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2004Return made up to 04/08/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 August 2003Return made up to 04/08/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2002Return made up to 04/08/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
10 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
10 July 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
27 July 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 August 1999Return made up to 04/08/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 1 church hill leigh-on-sea essex SS9 2DE (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
17 September 1998Full accounts made up to 30 June 1998 (6 pages)
13 August 1998Return made up to 04/08/98; no change of members (4 pages)
4 September 1997Full accounts made up to 30 June 1997 (6 pages)
26 August 1997Return made up to 04/08/97; no change of members (4 pages)
28 August 1996Return made up to 04/08/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
3 October 1995New director appointed (2 pages)
3 August 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)