Company NameCharles Eveson Limited
Company StatusDissolved
Company Number03324131
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameAndrew Royston Hollis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 16 June 2009)
RoleAccountant
Correspondence Address4 Elm Grove
Toddington
Bedfordshire
LU5 6BJ
Director NameIain Stewart Jane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 16 June 2009)
RoleCompany Director
Correspondence AddressStone Lea
Mainsforth Village
County Durham
DL17 9AA
Secretary NameAndrew Royston Hollis
NationalityBritish
StatusClosed
Appointed10 April 1997(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 16 June 2009)
RoleAccountant
Correspondence Address4 Elm Grove
Toddington
Bedfordshire
LU5 6BJ
Director NameMartyn Douglas King
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 16 June 2009)
RoleAccountant
Correspondence Address19 Rylands Heath
Luton
Bedfordshire
LU2 8TZ
Director NameJames Galed Herbert
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address27 Horton Rise
Rodley
Leeds
West Yorkshire
LS13 1PH
Secretary NameRachel Mary Clarke
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Oakwood Avenue
Oakwood
Leeds
West Yorkshire
LS8 2HZ

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£190,615
Gross Profit£25,155
Net Worth-£546
Current Liabilities£201,636

Accounts

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

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Receiver's abstract of receipts and payments to 31 July 2008 (2 pages)
18 August 2008Receiver's abstract of receipts and payments to 7 January 2007 (2 pages)
18 August 2008Receiver's abstract of receipts and payments to 7 January 2008 (2 pages)
12 August 2008Notice of ceasing to act as receiver or manager (1 page)
12 August 2008Notice of ceasing to act as receiver or manager (1 page)
24 January 2006Receiver's abstract of receipts and payments (2 pages)
19 January 2005Receiver's abstract of receipts and payments (2 pages)
12 February 2004Receiver's abstract of receipts and payments (2 pages)
9 April 2003Form 3.2 - s/ment of affairs (5 pages)
8 February 2003Registered office changed on 08/02/03 from: 374 ealing road alperton middlesex HA0 1HG (1 page)
15 January 2003Appointment of receiver/manager (2 pages)
13 January 2003Appointment of receiver/manager (1 page)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 April 2002Particulars of mortgage/charge (5 pages)
25 April 2002Particulars of mortgage/charge (6 pages)
8 March 2002Return made up to 25/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2002Particulars of mortgage/charge (5 pages)
25 January 2002Particulars of mortgage/charge (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 October 2001New director appointed (2 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Director's particulars changed (1 page)
8 March 2001Return made up to 25/02/01; full list of members (6 pages)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 March 2000Return made up to 25/02/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 March 1999Return made up to 25/02/99; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 March 1998Return made up to 25/02/98; full list of members (6 pages)
10 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
28 April 1997Registered office changed on 28/04/97 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Director resigned (1 page)
25 February 1997Incorporation (20 pages)