Company NameEvesham Technology Holdings Ltd
Company StatusDissolved
Company Number02846620
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)
Dissolution Date7 May 2009 (14 years, 11 months ago)
Previous NameEvesham Micros Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Robinson Austin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Manor Road
Wickhamford
Evesham
Worcestershire
WR11 7SA
Secretary NameMr Richard Robinson Austin
NationalityBritish
StatusClosed
Appointed14 June 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Manor Road
Wickhamford
Evesham
Worcestershire
WR11 7SA
Secretary NameAnthony George Spinks
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
8a High Street
Badsey
Evesham Worcester
WR11 5EW
Secretary NameMr David Anthony Hards
NationalityBritish
StatusResigned
Appointed10 May 2001(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Greenway Lane, Gretton
Cheltenham
Gloucestershire
GL54 5ER
Wales
Director NameMr David Anthony Hards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Greenway Lane, Gretton
Cheltenham
Gloucestershire
GL54 5ER
Wales
Director NameJohn Lloyd Robinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(9 years after company formation)
Appointment Duration6 months (resigned 14 March 2003)
RoleConsultant
Correspondence AddressRatefield Farm
Kimbolton
Leominster
Herefordshire
HR6 0JB
Wales
Director NameBradley Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2003(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressHilltop House
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameMr William Alexander Joss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whatcote
Warwickshire
CV36 5EB
Director NameMr Shaun David Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Main Street, Sedgeberrow
Evesham
Worcestershire
WR11 7UF
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£72,685,000
Gross Profit£14,302,000
Net Worth£5,097,000
Cash£253,000
Current Liabilities£13,603,000

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

7 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2009Administrator's progress report to 30 January 2009 (34 pages)
7 February 2009Notice of move from Administration to Dissolution (17 pages)
4 September 2008Administrator's progress report to 2 August 2008 (23 pages)
5 August 2008Notice of extension of period of Administration (1 page)
12 March 2008Administrator's progress report to 2 August 2008 (16 pages)
4 February 2008Statement of affairs (6 pages)
29 October 2007Result of meeting of creditors (3 pages)
28 October 2007Result of meeting of creditors (3 pages)
4 October 2007Statement of administrator's proposal (44 pages)
21 August 2007Registered office changed on 21/08/07 from: vale park evesham worcestershire WR11 1TD (1 page)
18 August 2007Appointment of an administrator (1 page)
27 June 2007Director resigned (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
5 April 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
9 January 2007Particulars of mortgage/charge (7 pages)
15 August 2006Return made up to 04/08/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
4 January 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2005Return made up to 04/08/05; full list of members (3 pages)
24 September 2004New director appointed (2 pages)
26 August 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
25 August 2004Return made up to 04/08/04; full list of members (8 pages)
7 June 2004Group of companies' accounts made up to 31 May 2003 (25 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004New director appointed (2 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2003Return made up to 04/08/03; full list of members (7 pages)
20 June 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
8 February 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
24 October 2002Particulars of mortgage/charge (7 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
13 September 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2002£ ic 25000/20000 31/05/02 £ sr 5000@1=5000 (2 pages)
2 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 March 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
6 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Return made up to 16/08/01; full list of members (6 pages)
30 May 2001Full group accounts made up to 31 May 2000 (22 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
21 August 2000Return made up to 16/08/00; full list of members (6 pages)
28 January 2000Full group accounts made up to 31 May 1999 (20 pages)
24 September 1999Return made up to 20/08/99; no change of members (4 pages)
14 May 1999Director's particulars changed (1 page)
3 March 1999Full group accounts made up to 31 May 1998 (19 pages)
22 January 1999Registered office changed on 22/01/99 from: vale park evesham worcestershire WR11 6TD (1 page)
28 August 1998Return made up to 20/08/98; no change of members
  • 363(287) ‐ Registered office changed on 28/08/98
(6 pages)
20 January 1998Full group accounts made up to 31 May 1997 (20 pages)
27 August 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Full group accounts made up to 31 May 1996 (19 pages)
11 October 1996Return made up to 20/08/96; no change of members (4 pages)
1 March 1996Full group accounts made up to 31 May 1995 (18 pages)
11 December 1995Director's particulars changed (2 pages)
6 October 1995Return made up to 20/08/95; no change of members (4 pages)
30 March 1995Full group accounts made up to 31 May 1994 (20 pages)
7 September 1994Return made up to 20/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 May 1994Particulars of contract relating to shares (3 pages)
3 May 1994Ad 15/12/93--------- £ si 25000@1 (2 pages)
16 March 1994Ad 15/12/93--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
20 August 1993Incorporation (15 pages)