Company NameEvidence Limited
Company StatusDissolved
Company Number04036650
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 8 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)
Previous NamePinco 1471 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 07 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameDr Jonathan Adams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleUniversity Administrator
Correspondence Address1 Edgerton Road
Leeds
West Yorkshire
LS16 5JD
Secretary NameDr Karen Ann Gurney
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Edgerton Road
Leeds
West Yorkshire
LS16 5JD
Director NameDr Karen Ann Gurney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 09 January 2009)
RoleResearch Scientist
Correspondence Address1 Edgerton Road
Leeds
West Yorkshire
LS16 5JD
Director NameAndrew John Wood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2004)
RoleComputer Consultant
Correspondence Address16 Arncliffe Road
Leeds
LS16 5AP
Director NameMr Raymond Wolfson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameJonathan Brett-Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Hir
Wolvesnewton
Chepstow
Monmouthshire
NP16 6NY
Wales
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2009)
RolePersonal Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Director NameMr Timothy Frank Hamer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(8 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2009)
RoleUk General Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Byron Road
Harpenden
Hertfordshire
AL5 4AB
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Secretary NameJohn Lannon Bromley
NationalityBritish
StatusResigned
Appointed09 January 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address36 Thornhill Road
London
E10 5LL
Director NameMiss Amanda Cass
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2010)
RoleVice President, Human Resources
Correspondence AddressWoodlands Cottage 13 Elstree Hill North
Elstree
Herts
WD6 3EH
Director NameMs Ishbel Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013Application to strike the company off the register (3 pages)
17 September 2013Application to strike the company off the register (3 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,005.25
(4 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,005.25
(4 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,005.25
(4 pages)
29 November 2012Termination of appointment of Ishbel Fraser as a director (1 page)
29 November 2012Termination of appointment of Jonathan Brett-Harris as a director on 21 November 2012 (1 page)
29 November 2012Termination of appointment of Ishbel Fraser as a director on 21 November 2012 (1 page)
29 November 2012Appointment of Helen Elizabeth Campbell as a director (2 pages)
29 November 2012Termination of appointment of Jonathan Brett-Harris as a director (1 page)
29 November 2012Appointment of Helen Elizabeth Campbell as a director on 21 November 2012 (2 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Ishbel Fraser on 25 March 2011 (2 pages)
19 April 2011Director's details changed for Ishbel Fraser on 25 March 2011 (2 pages)
25 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
25 August 2010Termination of appointment of Nigel Brockmann as a director (1 page)
25 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
25 August 2010Termination of appointment of Nigel Brockmann as a director (1 page)
25 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 August 2010Termination of appointment of John Bromley as a secretary (1 page)
9 August 2010Termination of appointment of John Bromley as a secretary (1 page)
25 May 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Full accounts made up to 31 December 2009 (13 pages)
31 March 2010Termination of appointment of Amanda Cass as a director (1 page)
31 March 2010Termination of appointment of Amanda Cass as a director (1 page)
16 March 2010Appointment of Ishbel Fraser as a director (2 pages)
16 March 2010Appointment of Ishbel Fraser as a director (2 pages)
19 January 2010Termination of appointment of a director (1 page)
19 January 2010Termination of appointment of a director (1 page)
22 October 2009Termination of appointment of Richard Oliver as a director (1 page)
22 October 2009Termination of appointment of Richard Oliver as a director (1 page)
21 October 2009Appointment of Mr David Martin Mitchley as a director (2 pages)
21 October 2009Appointment of Mr David Martin Mitchley as a director (2 pages)
7 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
6 October 2009Termination of appointment of Timothy Hamer as a director (1 page)
6 October 2009Termination of appointment of Timothy Hamer as a director (1 page)
6 October 2009Appointment of Miss Amanda Cass as a director (2 pages)
6 October 2009Appointment of Miss Amanda Cass as a director (2 pages)
19 February 2009Director appointed timothy frank hamer (3 pages)
19 February 2009Director appointed nigel john william brockman (4 pages)
19 February 2009Director appointed jonathan brett-harris (3 pages)
19 February 2009Director appointed nigel john william brockman (4 pages)
19 February 2009Director appointed jonathan brett-harris (3 pages)
19 February 2009Director appointed timothy frank hamer (3 pages)
16 February 2009Appointment terminated director and secretary karen gurney (1 page)
16 February 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 February 2009Secretary appointed john lannon bromley (2 pages)
16 February 2009Appointment terminated director jonathan adams (1 page)
16 February 2009Secretary appointed john lannon bromley (2 pages)
16 February 2009Registered office changed on 16/02/2009 from sagar chartered accountants elizabeth house queen street leeds west yorkshire LS1 2TW (1 page)
16 February 2009Director appointed richard john oliver (4 pages)
16 February 2009Director appointed richard john oliver (4 pages)
16 February 2009Registered office changed on 16/02/2009 from sagar chartered accountants elizabeth house queen street leeds west yorkshire LS1 2TW (1 page)
16 February 2009Appointment Terminated Director and Secretary karen gurney (1 page)
16 February 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 February 2009Appointment Terminated Director jonathan adams (1 page)
23 January 2009Auditor's resignation (1 page)
23 January 2009Auditor's resignation (1 page)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
9 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
7 October 2008Appointment terminated director raymond wolfson (1 page)
7 October 2008Appointment Terminated Director raymond wolfson (1 page)
18 July 2008Return made up to 08/07/08; full list of members (4 pages)
18 July 2008Return made up to 08/07/08; full list of members (4 pages)
24 October 2007Accounts for a small company made up to 31 July 2007 (6 pages)
24 October 2007Accounts for a small company made up to 31 July 2007 (6 pages)
11 July 2007Return made up to 08/07/07; full list of members (3 pages)
11 July 2007Return made up to 08/07/07; full list of members (3 pages)
7 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
7 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
24 July 2006Return made up to 08/07/06; full list of members (7 pages)
24 July 2006Return made up to 08/07/06; full list of members (7 pages)
24 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
24 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
5 August 2005Return made up to 08/07/05; no change of members (7 pages)
5 August 2005Return made up to 08/07/05; no change of members (7 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
29 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
29 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
16 July 2004Return made up to 08/07/04; no change of members (8 pages)
16 July 2004Return made up to 08/07/04; no change of members (8 pages)
22 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
22 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
27 July 2003Return made up to 19/07/03; full list of members (8 pages)
27 July 2003Return made up to 19/07/03; full list of members (8 pages)
29 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
29 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
2 August 2002Return made up to 19/07/02; full list of members (7 pages)
2 August 2002Return made up to 19/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Ad 27/06/02--------- £ si [email protected]=431 £ ic 5730/6161 (4 pages)
12 July 2002Ad 27/06/02--------- £ si [email protected]=431 £ ic 5730/6161 (4 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
25 April 2002Resolutions
  • RES13 ‐ Sub-division 22/04/02
(1 page)
25 April 2002Resolutions
  • RES13 ‐ Sub-division 22/04/02
(1 page)
25 April 2002S-div 17/04/02 (1 page)
25 April 2002S-div 17/04/02 (1 page)
9 April 2002Registered office changed on 09/04/02 from: 259 otley road leeds west yorkshire LS16 5LQ (1 page)
9 April 2002Registered office changed on 09/04/02 from: 259 otley road leeds west yorkshire LS16 5LQ (1 page)
6 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Return made up to 19/07/01; full list of members (8 pages)
25 June 2001£ nc 1000/10000 01/06/01 (1 page)
25 June 2001Ad 01/06/01--------- £ si 573@1=573 £ ic 1/574 (2 pages)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001£ nc 1000/10000 01/06/01 (1 page)
25 June 2001Ad 01/06/01--------- £ si 573@1=573 £ ic 1/574 (2 pages)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 1 edgerton road leeds west yorkshire LS16 5JD (1 page)
14 August 2000Registered office changed on 14/08/00 from: 1 edgerton road leeds west yorkshire LS16 5JD (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
25 July 2000Company name changed pinco 1471 LIMITED\certificate issued on 26/07/00 (2 pages)
25 July 2000Company name changed pinco 1471 LIMITED\certificate issued on 26/07/00 (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
24 July 2000Registered office changed on 24/07/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
19 July 2000Incorporation (15 pages)