Company NameEverger Ltd
Company StatusDissolved
Company Number03948183
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr John Howard Ross
NationalityBritish
StatusClosed
Appointed29 June 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameAshley Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 16 December 2003)
RoleAccountant
Correspondence Address100 Langley Way
Watford
Hertfordshire
WD17 3EE
Director NameMr Michael Parry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 16 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Albion Square
London
E8 4ES
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Director NameAndrew Philip Burke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address71 Burdon Lane
South Cheam
Sutton
Surrey
SM2 7BY
Secretary NameBiccor Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4ES
Wales

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
3 April 2003Return made up to 15/03/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
29 March 2002Return made up to 15/03/02; full list of members (6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2001Return made up to 15/03/01; full list of members (6 pages)
12 February 2001Registered office changed on 12/02/01 from: 43-45 portman square london W1H 9TH (1 page)
30 October 2000Registered office changed on 30/10/00 from: 11A west halkin street london SW1X 8JL (1 page)
19 September 2000New director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: c/o dmc regal house, gelligaer lane cardiff south glamorgan CF14 3JS (1 page)
15 March 2000Incorporation (20 pages)