Company NameEvergreen Resources (U.K.) Limited
Company StatusDissolved
Company Number02554986
CategoryPrivate Limited Company
Incorporation Date5 November 1990(33 years, 6 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed02 December 2002(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 May 2004)
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameArunlex Limited (Corporation)
StatusClosed
Appointed30 September 2003(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 04 May 2004)
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Appledore Road
Tenterden
Kent
TN30 7DF
Director NameJames Callopy Jr Ryan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 1995)
RoleExecutive
Correspondence Address19 South Irvine Street
Greenville
South Carolina 29601
Foreign
Director NameJohn Joseph Ryan Iii
Date of BirthJuly 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 19 March 2001)
RolePrivate Investor
Correspondence Address13 Avenue De Bude
1202 Geneva
Switzerland
Director NameMr Ian Main Thomson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2003)
RoleChartered Engineer And Company
Correspondence AddressCalle Iiwi C,2
Guadalmina Alta
29670 San Pedro De Alcantra
Malaga
Foreign
Director NameMark Steven Sexton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1995(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2003)
RolePetroleum Executive/Engineer
Correspondence Address27160 Craig Lane
Golden Colorado
Usa 80401-9760
Foreign
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 02 December 2002)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,380,000
Cash£10,000
Current Liabilities£1,188,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (5 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (11 pages)
5 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Full accounts made up to 31 December 2000 (11 pages)
27 March 2001Director resigned (1 page)
20 February 2001Director's particulars changed (1 page)
31 October 2000Return made up to 05/11/00; full list of members (8 pages)
13 April 2000Full accounts made up to 31 December 1999 (11 pages)
10 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 1999Full accounts made up to 31 December 1998 (11 pages)
14 January 1999Full accounts made up to 31 December 1997 (11 pages)
4 December 1998Return made up to 05/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1998Full accounts made up to 31 December 1996 (11 pages)
5 November 1997Return made up to 05/11/97; full list of members (6 pages)
12 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
16 April 1997Full accounts made up to 31 March 1996 (11 pages)
22 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
21 November 1996Return made up to 05/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1996Secretary's particulars changed (1 page)
17 October 1996Registered office changed on 17/10/96 from: arundel house arundel street london WC2R 3ED (1 page)
27 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
23 November 1995Return made up to 05/11/95; no change of members (4 pages)
23 November 1995Director resigned;new director appointed (4 pages)