Company NameEvans & Co. Trading Limited
Company StatusDissolved
Company Number01697642
CategoryPrivate Limited Company
Incorporation Date8 February 1983(41 years, 2 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohamed Nabil Sawas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(23 years after company formation)
Appointment Duration4 years, 10 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Packsaddle Park
Prestbury
Cheshire
SK10 4PU
Secretary NamePatricia Louise Sawas
NationalityBritish
StatusClosed
Appointed14 July 2008(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 30 November 2010)
RoleSales
Correspondence Address31 Packsaddle Park
Prestbury
Cheshire
SK10 4PU
Director NameAnthony Barnes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 February 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Manor Farm
Dan Bank Marple
Stockport
Cheshire
SK6 7EH
Secretary NameSandra Barnes
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 February 2006)
RoleCompany Director
Correspondence AddressOld Manor Farm
Dan Bank
Marple
Cheshire
SK6 7EH
Director NamePatricia Olive Ruston
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 2006)
RoleTextiles
Correspondence Address1 Racecourse Park
Wilmslow
Cheshire
SK9 5LU
Director NameRaymond Lancelot Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address15 Dee Drive
Kearsley
Bolton
BL4 8QA
Secretary NameMr Mohamed Nabil Sawas
NationalityBritish
StatusResigned
Appointed03 February 2006(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Packsaddle Park
Prestbury
Cheshire
SK10 4PU

Location

Registered AddressUnit 30 Harcourt Street
Worsley
Manchester
M28 3GN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£89,930
Current Liabilities£70

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 September 2009Return made up to 15/09/09; full list of members (3 pages)
30 September 2009Return made up to 15/09/09; full list of members (3 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2008Appointment Terminate, Director Raymond Lancelot Williams Logged Form (1 page)
8 October 2008Appointment terminate, director raymond lancelot williams logged form (1 page)
6 October 2008Return made up to 15/09/08; full list of members (3 pages)
6 October 2008Appointment Terminated Director ray williams (1 page)
6 October 2008Appointment terminated director ray williams (1 page)
6 October 2008Return made up to 15/09/08; full list of members (3 pages)
23 September 2008Appointment Terminated Secretary mohamed sawas (1 page)
23 September 2008Secretary appointed patricia louise sawas (2 pages)
23 September 2008Appointment terminated secretary mohamed sawas (1 page)
23 September 2008Secretary appointed patricia louise sawas (2 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 September 2007Return made up to 15/09/07; full list of members (2 pages)
28 September 2007Return made up to 15/09/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Return made up to 15/09/06; full list of members (7 pages)
19 October 2006Location of register of members (1 page)
19 October 2006Location of register of members (1 page)
19 October 2006Return made up to 15/09/06; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Registered office changed on 14/09/06 from: unit 10 barrs fold close wingates industrial estate westhoughton bolton lancashire BL5 3XA (1 page)
14 September 2006Registered office changed on 14/09/06 from: unit 10 barrs fold close wingates industrial estate westhoughton bolton lancashire BL5 3XA (1 page)
14 February 2006Auditor's resignation (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Declaration of assistance for shares acquisition (4 pages)
14 February 2006Auditor's resignation (1 page)
14 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2006Declaration of assistance for shares acquisition (4 pages)
14 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: jersey house 79 chapel lane wilmslow cheshire SK9 5JH (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: jersey house 79 chapel lane wilmslow cheshire SK9 5JH (1 page)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 September 2005Return made up to 15/09/05; no change of members (7 pages)
22 September 2005Return made up to 15/09/05; no change of members (7 pages)
14 September 2004Return made up to 15/09/04; no change of members (7 pages)
14 September 2004Return made up to 15/09/04; no change of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 September 2003Full accounts made up to 31 March 2003 (10 pages)
12 September 2003Return made up to 15/09/03; full list of members (8 pages)
12 September 2003Full accounts made up to 31 March 2003 (10 pages)
12 September 2003Return made up to 15/09/03; full list of members (8 pages)
20 January 2003Full accounts made up to 31 March 2002 (11 pages)
20 January 2003Full accounts made up to 31 March 2002 (11 pages)
20 December 2002Return made up to 15/09/02; full list of members (7 pages)
20 December 2002Return made up to 15/09/02; full list of members (7 pages)
17 December 2001Full accounts made up to 31 March 2001 (9 pages)
17 December 2001Full accounts made up to 31 March 2001 (9 pages)
23 November 2001Auditor's resignation (1 page)
23 November 2001Auditor's resignation (1 page)
25 September 2001Return made up to 15/09/01; full list of members (6 pages)
25 September 2001Return made up to 15/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: parkgates,52A preston new road blackburn lancashire BB2 6AH (1 page)
17 July 2001Registered office changed on 17/07/01 from: parkgates,52A preston new road blackburn lancashire BB2 6AH (1 page)
3 October 2000Return made up to 15/09/00; full list of members (6 pages)
3 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Full accounts made up to 31 March 2000 (11 pages)
28 July 2000Full accounts made up to 31 March 2000 (11 pages)
8 December 1999Full accounts made up to 31 March 1999 (13 pages)
8 December 1999Full accounts made up to 31 March 1999 (13 pages)
22 September 1999Return made up to 15/09/99; no change of members (4 pages)
22 September 1999Return made up to 15/09/99; no change of members (4 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 October 1998Return made up to 25/09/98; no change of members (4 pages)
8 October 1998Return made up to 25/09/98; no change of members (4 pages)
26 March 1998Full accounts made up to 30 June 1997 (13 pages)
26 March 1998Full accounts made up to 30 June 1997 (13 pages)
12 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
12 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
9 October 1997Return made up to 01/10/97; full list of members (6 pages)
9 October 1997Return made up to 01/10/97; full list of members (6 pages)
17 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 June 1997Ad 18/06/97--------- £ si 6500@1=6500 £ ic 25000/31500 (2 pages)
29 June 1997Ad 18/06/97--------- £ si 6500@1=6500 £ ic 25000/31500 (2 pages)
13 March 1997Full accounts made up to 30 June 1996 (12 pages)
13 March 1997Full accounts made up to 30 June 1996 (12 pages)
15 October 1996Return made up to 10/10/96; no change of members (4 pages)
15 October 1996Return made up to 10/10/96; no change of members (4 pages)
15 February 1996Full accounts made up to 30 June 1995 (12 pages)
15 February 1996Full accounts made up to 30 June 1995 (12 pages)
13 October 1995Return made up to 20/10/95; full list of members (6 pages)
13 October 1995Return made up to 20/10/95; full list of members (6 pages)
13 March 1995Full accounts made up to 30 June 1994 (13 pages)
13 March 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 April 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
7 April 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
3 September 1986Director resigned (2 pages)
3 September 1986Director resigned (2 pages)
28 August 1986New director appointed (2 pages)
28 August 1986New director appointed (2 pages)