Company NameEvans Petty Limited
Company StatusDissolved
Company Number03667954
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)
Previous NameValuechrome Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Philip Bakos
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameTessa Rook
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(2 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 1999)
RoleTrainee Solicitor
Correspondence AddressFlat4 108 Clapham Common North Side
London
SW4 9SH
Secretary NameDelphine Anne Currie
NationalityBritish
StatusResigned
Appointed02 December 1998(2 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 1999)
RoleCompany Director
Correspondence Address115 Coombe Lane
West Wimbledon
London
SW20 0QY
Director NameWilliam Kenneth Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressWaterloo House
Harborough Road
Great Oxendon
Northamptonshire
LE16 8NB
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameMr Andrew George Bull
NationalityBritish
StatusResigned
Appointed13 January 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusResigned
Appointed05 March 2001(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£191,901
Current Liabilities£191,903

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
21 August 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: booth drive park farm industrial est wellingborough northamptonshire NN8 6GR (1 page)
9 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
19 November 2001Return made up to 16/11/01; full list of members (6 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
16 May 2001New director appointed (4 pages)
16 May 2001New secretary appointed (2 pages)
10 November 2000Return made up to 16/11/00; full list of members (6 pages)
20 September 2000Full accounts made up to 30 April 2000 (11 pages)
16 December 1999Return made up to 16/11/99; full list of members (5 pages)
12 November 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (3 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 222 new printing house square grays inn road london WC1X 8HB (1 page)
9 December 1998Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
16 November 1998Incorporation (13 pages)