Company NameEventcorp Limited
DirectorTimothy Peter Cox
Company StatusDissolved
Company Number02945326
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Previous NameEvenmid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTimothy Peter Cox
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 9 months
RoleSales Director
Correspondence AddressHowe Green Cottage Old Road
Kirkbymoorside
North Yorkshire
YO6 6LP
Secretary NameSarah Jane Hindle
NationalityBritish
StatusCurrent
Appointed20 July 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressFaversham Arms
Helmsley
York
North Yorkshire
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 August 1999Dissolved (1 page)
12 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
2 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1998Statement of affairs (6 pages)
2 March 1998Appointment of a voluntary liquidator (1 page)
6 February 1998Registered office changed on 06/02/98 from: the old station helmsley york north yorkshire YO6 5BZ (1 page)
9 October 1997Registered office changed on 09/10/97 from: 12 york pl leeds w yorks LS1 2DS (1 page)
27 August 1997Return made up to 04/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1996Memorandum and Articles of Association (12 pages)
28 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
28 August 1996Company name changed evenmid LIMITED\certificate issued on 29/08/96 (2 pages)
31 July 1996Return made up to 04/07/96; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 August 1995Secretary's particulars changed (2 pages)
28 July 1995Return made up to 04/07/95; full list of members (6 pages)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 May 1995Director's particulars changed (2 pages)