Company NameEverett Horder Limited
Company StatusDissolved
Company Number03694904
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCharles Horder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Secretary NameJacqueline Claire Horder
StatusClosed
Appointed25 April 2014(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 24 May 2016)
RoleCompany Director
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Director NameMr Jonathan Nicholas Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameMr Jonathan Nicholas Cross
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameMr Kenneth Graham Baldwin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Amberwood
Ferndown
Dorset
BH22 9JT
Director NameMr Jonathan Nicholas Cross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameMichaela Simone Lamb
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(14 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameJonathan Cross
StatusResigned
Appointed15 March 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2014)
RoleCompany Director
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameCharles Horder
StatusResigned
Appointed15 March 2013(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2013)
RoleCompany Director
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeverettgroup.co.uk
Telephone020 73093800
Telephone regionLondon

Location

Registered Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Bureau LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,174
Cash£1,356
Current Liabilities£125,438

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 December 2014Registered office address changed from 35 Paul Street London EC2A 4UQ to 44 Hadley Highstone Hadley, Barnet Hertfordshire EN5 4PU on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 35 Paul Street London EC2A 4UQ to 44 Hadley Highstone Hadley, Barnet Hertfordshire EN5 4PU on 1 December 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Appointment of Jacqueline Claire Horder as a secretary (2 pages)
25 April 2014Termination of appointment of Jonathan Cross as a director (1 page)
25 April 2014Termination of appointment of Jonathan Cross as a secretary (1 page)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
16 April 2014Termination of appointment of Michaela Lamb as a director (1 page)
9 April 2014Director's details changed for Dr Charles Horder on 1 December 2012 (2 pages)
9 April 2014Director's details changed for Dr Charles Horder on 1 December 2012 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Jonathan Cross as a secretary (1 page)
26 March 2013Termination of appointment of Jonathan Cross as a director (1 page)
26 March 2013Appointment of Michaela Lamb as a director (2 pages)
26 March 2013Appointment of Jonathan Cross as a director (2 pages)
26 March 2013Appointment of Jonathan Cross as a secretary (1 page)
26 March 2013Appointment of Charles Horder as a secretary (1 page)
26 March 2013Termination of appointment of Charles Horder as a secretary (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
18 October 2012Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2012Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
29 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 December 2011Secretary's details changed for Jonathan Nicholas Cross on 1 November 2011 (1 page)
7 December 2011Secretary's details changed for Jonathan Nicholas Cross on 1 November 2011 (1 page)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
13 October 2010Termination of appointment of Kenneth Baldwin as a director (1 page)
9 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Director's details changed for Jonathan Nicholas Cross on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Charles Horder on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr. Kenneth Graham Baldwin on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
23 September 2008Return made up to 28/11/07; full list of members (4 pages)
30 April 2007New director appointed (2 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Return made up to 28/11/06; full list of members (7 pages)
30 November 2005Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Return made up to 29/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 December 2003Return made up to 19/12/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
10 December 2002Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(7 pages)
12 April 2002Secretary's particulars changed;director's particulars changed (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
10 January 2002Return made up to 19/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Return made up to 08/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
8 March 2000Return made up to 08/01/00; full list of members (6 pages)
20 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
13 January 1999Secretary resigned (1 page)
8 January 1999Incorporation (24 pages)