Company NameEven Sma Limited
Company StatusDissolved
Company Number01285144
CategoryPublic Limited Company
Incorporation Date4 November 1976(47 years, 6 months ago)
Previous NameAMS Neve Plc

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Mark Vallance Crabtree
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRead Hall
Read
Burnley
Lancashire
BB12 7RG
Director NameMr James Stuart Nevison
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(24 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House Coopers Fold Farm
Higher Ramsgreave Road
Blackburn
Lancashire
BB1 9DG
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(25 years, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusCurrent
Appointed12 April 2006(29 years, 5 months after company formation)
Appointment Duration18 years
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameLeslie Stevens
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(14 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressChaomend 389 Burnley Road
Cliviger
Burnley
Lancashire
BB10 4SU
Director NameMr James Stuart Nevison
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House Coopers Fold Farm
Higher Ramsgreave Road
Blackburn
Lancashire
BB1 9DG
Director NameLadislas Paul Thomas Nester-Smith
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Napier Avenue
London
SW6 3PS
Director NameJohann Haider
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed27 May 1991(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 1993)
RoleCompany Director
Correspondence AddressFirmgasse 15
A-1130 Vienna
Austria
Director NameDr Otto Fruhmann
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAustrian
StatusResigned
Appointed27 May 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressDonaustrasse 88 A-2344
Maria Enzersdorf
Foreign
Secretary NameMr James Stuart Nevison
NationalityBritish
StatusResigned
Appointed27 May 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House Coopers Fold Farm
Higher Ramsgreave Road
Blackburn
Lancashire
BB1 9DG
Director NameJohn Sigmund Gluck
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(16 years after company formation)
Appointment Duration11 months, 1 week (resigned 20 October 1993)
RoleCompany Director
Correspondence Address6 Oak Lane
Pleasant Acres
Danbury
Connecticut Ct 06811
United States
Director NamePatrick Tom Robson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressChantries
3 Abbots Way Merrow
Guildford
Surrey
GU1 2XP
Director NameJuergen Carlos Gehrels
Date of BirthJuly 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed12 November 1992(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressQuillot Cottage
The Quillot Burwood Park
Walton On Thames
Surrey
KT13 0EE
Director NameManfred Donz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed12 November 1992(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressHauptstrasse 37c
Giesshuebl 2372
Austria
Foreign
Secretary NameMr Brian Michael Bothamley
NationalityBritish
StatusResigned
Appointed12 November 1992(16 years after company formation)
Appointment Duration10 years, 9 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address23 Hutton Drive
Burnley
Lancashire
BB12 0TR
Director NameDr Anton Fj Wais
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustria
StatusResigned
Appointed23 November 1993(17 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1996)
RoleGroup President
Correspondence AddressSieveringerstr 265
Vienna A 1190
Austria
Foreign
Director NameIan Reader
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressDean House Dean Lane
Whalley Banks
Whalley
Lancashire
BB7 9JL
Director NameDavid Michael Othick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RoleCompany Director
Correspondence Address12 Parr Avenue
Worsley
Manchester
M28 7HD
Director NameTrevor Lovering Nuttall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2001)
RoleCompany Director
Correspondence Address52 Broad Ing Close
Cliviger
Burnley
Lancashire
BB10 4TY
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(24 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(24 years, 4 months after company formation)
Appointment Duration7 months (resigned 08 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameDr Douglas Graham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(24 years, 4 months after company formation)
Appointment Duration10 months (resigned 09 January 2002)
RoleCompany Director
Correspondence AddressMiddle Blakebank Broom Lane
Underbarrow
Kendal
Cumbria
LA8 8HP
Director NameJohn Edward Lawrence
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(24 years, 4 months after company formation)
Appointment Duration10 months (resigned 09 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe De Calveley Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Director NameGary Clifford Potts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(26 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 July 2004)
RoleFinance Director
Correspondence Address11 Bottom O Th Moor
Horwich
Bolton
Lancashire
BL6 6QF
Secretary NameGary Clifford Potts
NationalityBritish
StatusResigned
Appointed27 August 2003(26 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 July 2004)
RoleFinance Director
Correspondence Address11 Bottom O Th Moor
Horwich
Bolton
Lancashire
BL6 6QF
Secretary NameJustine Booth
NationalityBritish
StatusResigned
Appointed09 July 2004(27 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 2005)
RoleCompany Director
Correspondence Address18 Mayfield Gardens
Oswaldtwistle
Lancashire
BB5 3DL
Secretary NameJohn Phillip Nuttall
NationalityBritish
StatusResigned
Appointed03 March 2005(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2006)
RoleCompany Director
Correspondence Address19 Teal Lane
Lytham St. Annes
Lancashire
FY8 4FQ

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,722,000
Gross Profit£2,430,000
Net Worth£1,144,000
Cash£214,000
Current Liabilities£4,799,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 September 2006Dissolved (1 page)
12 June 2006Notice of move from Administration to Dissolution (12 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
19 January 2006Administrator's progress report (11 pages)
26 August 2005Statement of affairs (7 pages)
16 August 2005Statement of administrator's proposal (27 pages)
26 July 2005Company name changed ams neve PLC\certificate issued on 26/07/05 (2 pages)
21 July 2005Registered office changed on 21/07/05 from: a m s industries park billington road burnley lancashire BB11 5UB (1 page)
27 June 2005Appointment of an administrator (1 page)
11 March 2005New secretary appointed (1 page)
11 March 2005Secretary resigned (1 page)
3 March 2005Full accounts made up to 31 March 2004 (22 pages)
4 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
19 July 2004Secretary resigned;director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
9 June 2004Return made up to 07/05/04; full list of members (8 pages)
18 December 2003Full accounts made up to 31 March 2003 (19 pages)
21 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003New secretary appointed;new director appointed (2 pages)
31 May 2003Return made up to 07/05/03; no change of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (23 pages)
15 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
6 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2002New director appointed (3 pages)
18 February 2002Full accounts made up to 31 March 2001 (21 pages)
21 December 2001Director resigned (1 page)
7 November 2001Delivery ext'd 3 mth 31/03/01 (1 page)
2 July 2001Director resigned (1 page)
11 June 2001Return made up to 07/05/01; full list of members (8 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
9 April 2001New director appointed (2 pages)
6 April 2001Particulars of mortgage/charge (13 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (3 pages)
29 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
12 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 March 2001Particulars of mortgage/charge (7 pages)
9 November 2000Nc inc already adjusted 20/09/00 (1 page)
9 November 2000Ad 20/09/00--------- £ si [email protected]=1663908 £ ic 5025899/6689807 (2 pages)
9 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 September 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
7 June 2000Full accounts made up to 30 September 1999 (16 pages)
25 May 2000Return made up to 07/05/00; full list of members (6 pages)
2 July 1999Full accounts made up to 30 September 1998 (17 pages)
21 May 1999Return made up to 07/05/99; full list of members (6 pages)
9 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
19 May 1998Return made up to 07/05/98; no change of members (4 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
2 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1997Full accounts made up to 30 September 1996 (18 pages)
2 June 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1996Full accounts made up to 30 September 1995 (21 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
11 May 1995Return made up to 07/05/95; no change of members
  • 363(287) ‐ Registered office changed on 11/05/95
(6 pages)
16 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
16 February 1993Memorandum and Articles of Association (14 pages)
11 July 1988Memorandum and Articles of Association (41 pages)
9 May 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 July 1987Full accounts made up to 30 November 1986 (27 pages)