Company NameEversheds Solicitors Limited
Company StatusDissolved
Company Number02712974
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 11 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEverdirector Limited (Corporation)
StatusClosed
Appointed23 February 2005(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 23 June 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed23 February 2005(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 23 June 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr David Keith Marlais James
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressTrehedyn Cottage
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LG
Wales
Director NameMr David Beresford Vokes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence Address12 Ty Gwyn Crescent
Cyncoed
Cardiff
South Glamorgan
CF23 5JL
Wales
Secretary NameMr Keith William Taylor
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Maes Cadwgan
Creigiau
Cardiff
CF4 8TQ
Wales
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed07 August 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed07 August 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressEversheds House 70
Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (2 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
8 July 2008Registered office changed on 08/07/2008 from 1 callaghan square cardiff CF10 5BT (1 page)
6 June 2008Return made up to 07/05/08; full list of members (3 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 07/05/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 June 2006Return made up to 07/05/06; full list of members (2 pages)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
5 July 2005Return made up to 07/05/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
1 March 2005Director resigned (2 pages)
1 March 2005Secretary resigned (2 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 July 2004Return made up to 07/05/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
13 August 2003Return made up to 07/05/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
11 February 2003Registered office changed on 11/02/03 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
14 August 2002Resolutions
  • RES13 ‐ Transfers & resignation 07/08/02
(2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
10 June 2002Return made up to 07/05/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
20 July 2001Return made up to 07/05/01; full list of members (6 pages)
30 May 2000Return made up to 07/05/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
1 June 1999Return made up to 07/05/99; full list of members (6 pages)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
1 June 1998Return made up to 07/05/98; no change of members (4 pages)
26 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
28 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
28 May 1996Return made up to 07/05/96; full list of members (6 pages)
15 January 1996Full accounts made up to 30 April 1995 (9 pages)
7 May 1992Incorporation (22 pages)