Company NameEvancast Limited
Company StatusDissolved
Company Number01227655
CategoryPrivate Limited Company
Incorporation Date25 September 1975(48 years, 7 months ago)
Dissolution Date30 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Edward Jude Neville
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed17 February 1992(16 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 30 August 2008)
RoleReinforcement Steelfixer
Country of ResidenceEngland
Correspondence Address348 Upper Elmers End Road
Beckenham
Kent
BR3 3HG
Director NameJames Joseph Neville
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed22 September 1991(16 years after company formation)
Appointment Duration5 years (resigned 08 October 1996)
RolePublic Works Contractor
Correspondence AddressThe Barn
Wood Lane Leckwith
Cardiff
South Wales
Secretary NameMr Kevin James Warren
NationalityBritish
StatusResigned
Appointed22 September 1991(16 years after company formation)
Appointment Duration5 years (resigned 08 October 1996)
RoleCompany Director
Correspondence AddressTir-Jenkin Farm
Rudry
Caerphilly
Mid Glamorgan
Secretary NameKathleen Agnes Neville
NationalityBritish
StatusResigned
Appointed28 October 1996(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address348 Upper Elmers End Road
Beckenham
Kent
BR3 3HG

Location

Registered AddressClarke Bell Chartered Accountant
Regency Court
62-66 Deansgae
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£429,025
Cash£114,420
Current Liabilities£228,706

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2008Return of final meeting of creditors (1 page)
19 February 2001Registered office changed on 19/02/01 from: 121 regent business centre 291 kirkdale sydenham london SE26 4QD (1 page)
16 February 2001Appointment of a liquidator (1 page)
18 August 2000Order of court to wind up (2 pages)
5 October 1999Secretary resigned (1 page)
1 October 1999Return made up to 22/09/99; no change of members (4 pages)
25 June 1999Registered office changed on 25/06/99 from: 348 upper elthers end road beckenham kent (1 page)
26 October 1998Full accounts made up to 31 October 1997 (5 pages)
5 October 1998Return made up to 22/09/98; full list of members (6 pages)
28 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 1998 (2 pages)
15 April 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
27 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
12 February 1998Return made up to 22/09/97; no change of members (4 pages)
12 December 1996New secretary appointed (2 pages)
27 November 1996Return made up to 22/09/96; no change of members (5 pages)
21 November 1996Director resigned (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996Registered office changed on 21/11/96 from: grincrete house whittle road leckwith industrial estate cardiff CF1 8AT (1 page)
6 November 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 September 1995Return made up to 22/09/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)