Company NameEvenmain Limited
DirectorJohn Albert Mathews
Company StatusDissolved
Company Number03489130
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Albert Mathews
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(1 year after company formation)
Appointment Duration25 years, 2 months
RoleEngineer
Correspondence AddressVista Oakley Road
Wix
Manningtree
Essex
CO11 2SE
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameStanley George Hanson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 17 March 1999)
RoleCompany Director
Correspondence Address8 Meggan Gate
Longthorpe
Peterborough
Cambridgeshire
PE3 6ST
Secretary NameAnn Hoare
NationalityBritish
StatusResigned
Appointed16 March 1998(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address17 Chaucer Place
Eaton Ford, St. Neots
Huntingdon
Cambridgeshire
PE19 3LN
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Liquidators statement of receipts and payments (5 pages)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (6 pages)
27 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1999Statement of affairs (10 pages)
27 May 1999Appointment of a voluntary liquidator (1 page)
11 May 1999Registered office changed on 11/05/99 from: 26 market square st neots huntingdon cambridgeshire PE19 2AF (1 page)
2 May 1999Director resigned (1 page)
9 April 1999Return made up to 06/01/99; full list of members (6 pages)
26 February 1999Registered office changed on 26/02/99 from: 58/60 berners street london W1P 4JS (1 page)
3 February 1999New director appointed (2 pages)
29 December 1998Secretary resigned (1 page)
14 May 1998Ad 15/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
6 January 1998Incorporation (17 pages)