Company NameEvergreen Grass Co Ltd
Company StatusDissolved
Company Number06186520
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Clarke
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotteridge
Skinners Lane
Ashtead
Surrey
KT21 2NR
Director NameTerry O Neill
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Downside
Cheam
Surrey
SM2 7EQ
Secretary NameTerry O Neill
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Downside
Cheam
Surrey
SM2 7EQ
Director NameMr Liam Daniel O'Neill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish Virgin Isles
StatusClosed
Appointed18 December 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 06 June 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address18 Christ Church Mount
Epsom
Surrey
KT19 8LU

Location

Registered Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Terence O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,742
Cash£254
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Appointment of Mr Liam Daniel O'neill as a director on 18 December 2014 (2 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
30 December 2013Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ on 30 December 2013 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for John Clarke on 27 March 2010 (2 pages)
22 April 2010Director's details changed for Terry O Neill on 27 March 2010 (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 27/03/09; full list of members (3 pages)
28 March 2009Return made up to 27/03/08; full list of members (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Registered office changed on 23/10/2008 from unit 6A, windmill trading estate windmill road mitcham CR4 1HT (1 page)
27 March 2007Incorporation (9 pages)