Company NameEver Two Limited
Company StatusDissolved
Company Number03484679
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameEver Three Limited

Business Activity

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

Directors

Director NameLisa Maria Copperthwaite
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusClosed
Appointed23 March 2006(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Malcolm David Sutherland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickleton Lodge
Bonemill Lane Rickleton
Washington
Tyne & Wear
NE38 9HB
Director NameMalcolm John Sutherland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Follingsby Drive
Wardley
Gateshead
Tyne & Wear
NE10 8YH
Secretary NameMalcolm John Sutherland
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Follingsby Drive
Wardley
Gateshead
Tyne & Wear
NE10 8YH
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Aber
Llanasa
Flintshire
CH8 9NE
Wales
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Wga (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£1,000,500

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 February 2009Return made up to 22/12/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 22/12/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 January 2007Return made up to 22/12/06; full list of members (2 pages)
28 November 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
29 March 2006New director appointed (4 pages)
29 March 2006Secretary resigned;director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed;new director appointed (5 pages)
7 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 January 2006Return made up to 22/12/05; full list of members (2 pages)
8 February 2005Return made up to 22/12/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 February 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
30 September 2003Company name changed ever three LIMITED\certificate issued on 30/09/03 (2 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 January 2003Return made up to 22/12/02; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New director appointed (2 pages)
17 January 2002Location of register of members (1 page)
7 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
9 October 2001Location of register of members (1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
30 April 2001Director resigned (1 page)
19 April 2001New director appointed (7 pages)
19 April 2001New director appointed (7 pages)
19 April 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (4 pages)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
13 March 2001New director appointed (4 pages)
13 March 2001Registered office changed on 13/03/01 from: endurance house colmet court team valley trading est, gateshead tyne & wear NE11 0EF (1 page)
13 March 2001New secretary appointed (2 pages)
28 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2001Return made up to 22/12/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 January 2000Return made up to 22/12/99; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Return made up to 22/12/98; full list of members (6 pages)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
6 February 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
22 December 1997Incorporation (29 pages)