Company NameEver 2056 Limited
Company StatusDissolved
Company Number04694531
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCavendish Administration Limited (Corporation)
StatusCurrent
Appointed06 April 2004(1 year after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCrusader House
145-157 St John Street
London
EC1V 4RU
Director NameCharles James Payan Dawnay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymington House
Biggar Road By Biggar
Symington
Lanarkshire
ML12 6LW
Scotland
Director NameKeith Raymond Gilham
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Somerford Place
Beaconsfield
Buckinghamshire
HP9 1AZ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed30 May 2003(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2004)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 April 2006Dissolved (1 page)
27 January 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Appointment of a voluntary liquidator (1 page)
8 December 2004Registered office changed on 08/12/04 from: crusader house 145-157 st john street london EC1V 4RU (1 page)
8 December 2004Declaration of solvency (3 pages)
8 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2004Director resigned (1 page)
27 April 2004Return made up to 12/03/04; full list of members (7 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
16 April 2004New secretary appointed (2 pages)
6 August 2003Ad 30/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2003Statement of affairs (4 pages)
1 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
19 June 2003New director appointed (3 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)