Company NameEver Board Limited
Company StatusDissolved
Company Number04743227
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameRaymond John Ward
NationalityBritish
StatusClosed
Appointed09 July 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address12 Clusterbolts
Stapleford
Hertford
Hertfordshire
SG14 3ND
Director NameMr Richard George Clerk Thornton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 19 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mount
St. Leonards-On-Sea
East Sussex
TN38 0HR
Secretary NameNichola Ann West
NationalityBritish
StatusClosed
Appointed26 March 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 19 May 2009)
RoleCompany Director
Correspondence Address364 Eden Park Avenue
Beckenham
Kent
BR3 3JL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NamePhilip Anthony Ward
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2007)
RoleSales
Correspondence Address41 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address838 London Road
North Cheam
Sutton
Surrey
SM3 9BJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2007Secretary's particulars changed (1 page)
19 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 6 the mount st. Leonards on sea east sussex TN38 0HR (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
23 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 June 2006Return made up to 24/04/06; full list of members (7 pages)
8 June 2006New secretary appointed (1 page)
10 August 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
10 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 2004Return made up to 24/04/04; full list of members (6 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)