Company NameEver Four Limited
Company StatusDissolved
Company Number03485437
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
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
StatusClosed
Appointed28 February 2002(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Malcolm David Sutherland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 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
Appointed24 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
Appointed24 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 NameEverdirector Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
5 January 2009Return made up to 22/12/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 24/12/07; full list of members (2 pages)
15 January 2007Return made up to 24/12/06; full list of members (2 pages)
15 January 2007Location of register of members (1 page)
23 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 April 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 January 2006Return made up to 24/12/05; full list of members (2 pages)
8 February 2005Return made up to 24/12/04; 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 24/12/03; 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)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 January 2003Return made up to 24/12/02; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
17 January 2002Location of register of members (1 page)
7 January 2002Return made up to 24/12/01; 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 (2 pages)
19 April 2001New director appointed (7 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (7 pages)
13 March 2001Secretary resigned;director resigned (1 page)
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 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (4 pages)
13 March 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
13 March 2001New director appointed (4 pages)
28 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2001Return made up to 24/12/00; 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 24/12/99; 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 24/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 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)
24 December 1997Incorporation (29 pages)