Company NameEveritt Fabrications Limited
DirectorKenneth Michael Everitt
Company StatusDissolved
Company Number02369662
CategoryPrivate Limited Company
Incorporation Date7 April 1989(35 years ago)

Business Activity

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

Directors

Director NameMr Kenneth Michael Everitt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration33 years
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address5 Fairway Close
Glossop
Derbyshire
SK13 7QN
Secretary NameMrs Linda Susanne Everitt
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairways Close
Glossop
Derbyshire
SK13 7QN
Director NameMrs Linda Susanne Everitt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Fairways Close
Glossop
Derbyshire
SK13 7QN

Location

Registered AddressA H Tomlinson & Co, Saint Johns
Court, 72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£62,404
Cash£127
Current Liabilities£143,064

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 July 2002Dissolved (1 page)
9 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
21 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2000Appointment of a voluntary liquidator (1 page)
21 January 2000Statement of affairs (5 pages)
30 December 1999Registered office changed on 30/12/99 from: orient house newton street hyde cheshire SK14 4RY (1 page)
20 July 1999Director resigned (1 page)
24 May 1999Return made up to 07/04/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 June 1998Return made up to 07/04/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 May 1997Return made up to 07/04/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 June 1996Return made up to 07/04/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 May 1995Return made up to 07/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)