Company NameEvermodern Limited
Company StatusDissolved
Company Number02845472
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Graham Crabtree
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(9 years after company formation)
Appointment Duration3 years, 7 months (closed 25 April 2006)
RoleCaterer
Country of ResidenceEngland
Correspondence Address59 Discovery Drive
Kings Hill
West Malling
Kent
ME19 4DJ
Director NameDavid Richard Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(9 years after company formation)
Appointment Duration3 years, 7 months (closed 25 April 2006)
RoleCaterer
Correspondence Address60 Ravenscroft Road
Beckenham
Kent
BR3 4TR
Secretary NameMr John Graham Crabtree
NationalityBritish
StatusClosed
Appointed01 September 2002(9 years after company formation)
Appointment Duration3 years, 7 months (closed 25 April 2006)
RoleCaterer
Country of ResidenceEngland
Correspondence Address59 Discovery Drive
Kings Hill
West Malling
Kent
ME19 4DJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAshley Mark Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2002)
RoleAccountant
Correspondence Address66 Crescent Drive
Orpington
Kent
BR5 1BD
Secretary NameJanet Lorraine Smith
NationalityBritish
StatusResigned
Appointed10 September 1993(3 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address66 Crescent Drive
Orpington
Kent
BR5 1BD
Director NameJanet Lorraine Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address66 Crescent Drive
Orpington
Kent
BR5 1BD

Location

Registered AddressRoyal London Buildings
23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£60,361
Cash£3,548
Current Liabilities£122,186

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
11 August 2004Return made up to 07/08/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 September 2003Return made up to 07/08/03; full list of members (7 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: 66 crescent drive orpington kent BR5 1BD (1 page)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
15 August 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 September 2001Return made up to 07/08/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 28 February 2000 (4 pages)
7 November 2000Particulars of mortgage/charge (5 pages)
10 August 2000Return made up to 07/08/00; full list of members (6 pages)
22 June 2000New director appointed (2 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
27 September 1999Return made up to 17/08/99; no change of members (4 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Registered office changed on 27/09/99 from: 48 bedford road orpington kent BR6 0QH (1 page)
27 September 1999Secretary's particulars changed (1 page)
7 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 November 1998Secretary's particulars changed (1 page)
4 November 1998Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/98
(4 pages)
4 November 1998Return made up to 17/08/98; full list of members (5 pages)
8 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
7 October 1996Return made up to 17/08/96; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 28 February 1996 (4 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
4 September 1995Return made up to 17/08/95; no change of members (4 pages)