Company NameEvergreen Technologies Limited
Company StatusDissolved
Company Number04112487
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameFisepa 117 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJonathan Darcy Blything Blows
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressSunnyside
Monk Sherborne Road
Charter Alley
Hampshire
RG26 5PS
Secretary NameMr Ian Michael Wood Smith
NationalityBritish
StatusClosed
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 08 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSycamores
The Coombe Streatley
Reading
Berkshire
RG8 9QT
Director NameDavid John Flack
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(4 months after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2008)
RoleMarketing Director
Correspondence Address63 Noredown Way
Wootton Bassett
Wiltshire
SN4 8BL
Director NameMr Paul William Norbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(4 months after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2008)
RolePurchasing And Opts Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Ferozeshah Road
Devizes
Wiltshire
SN10 2JQ
Director NameMr Jeremy Guy Parkes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Exeter Cottages
The Coombe
Streatley
Berkshire
RG8 9QX
Secretary NameMary Catherine Winter
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Manor Road
Whitchurch On Thames
South Oxfordshire
RG9 7EU
Director NameMr Marcus Ronald Rule
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Hackwood Park
Basingstoke
RG25 2JZ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
3 September 2007Director resigned (1 page)
14 August 2007Application for striking-off (1 page)
15 June 2007Receiver's abstract of receipts and payments (2 pages)
10 May 2007Receiver ceasing to act (1 page)
10 May 2007Receiver's abstract of receipts and payments (2 pages)
8 February 2007Receiver's abstract of receipts and payments (2 pages)
18 January 2006Receiver's abstract of receipts and payments (2 pages)
22 July 2005Receiver ceasing to act (1 page)
26 January 2005Receiver's abstract of receipts and payments (2 pages)
22 January 2004Receiver's abstract of receipts and payments (4 pages)
21 January 2003Receiver's abstract of receipts and payments (3 pages)
23 January 2002Registered office changed on 23/01/02 from: unit 13 interface business park binknoll lane, wootton bassett, swindon wiltshire SN4 8SY (1 page)
15 January 2002Appointment of receiver/manager (1 page)
28 December 2001Return made up to 22/11/01; full list of members (10 pages)
27 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
17 July 2001Ad 15/03/01--------- £ si [email protected] (4 pages)
8 July 2001New director appointed (2 pages)
29 May 2001Ad 15/03/01--------- £ si [email protected]=998 £ ic 2/1000 (4 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001S-div 15/03/01 (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: the old coroner's court no 1 london street reading berkshire RG1 4QW (1 page)
28 March 2001Company name changed fisepa 117 LIMITED\certificate issued on 28/03/01 (2 pages)
22 November 2000Incorporation (17 pages)