Company NameEvrose Limited
Company StatusDissolved
Company Number03081269
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameEvrose Business Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter David Evans
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(3 years, 9 months after company formation)
Appointment Duration22 years, 9 months (closed 01 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Hallbridge Gardens
Bolton
Lancashire
BL1 8UT
Director NameCatherine Jean Evans
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleSecretary
Correspondence Address358 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3NB
Director NamePaul Stevan Rose
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address72 Boundary Drive
Bradley Fold
Bolton
Lancashire
BL2 6RU
Secretary NameCatherine Jean Evans
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleSecretary
Correspondence Address358 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3NB
Secretary NamePaul Stevan Rose
NationalityBritish
StatusResigned
Appointed14 April 1999(3 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Boundary Drive
Bradley Fold
Bolton
Lancashire
BL2 6RU
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websiteevrose.co.uk

Location

Registered AddressInitial Business Centre Wilson Business Park
Monsall Road
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Paul Steven Rose
50.00%
Ordinary
50 at £1Peter David Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£992
Cash£24,463
Current Liabilities£37,248

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021Application to strike the company off the register (1 page)
31 October 2021Termination of appointment of Paul Stevan Rose as a secretary on 29 October 2021 (1 page)
31 October 2021Termination of appointment of Paul Stevan Rose as a director on 29 October 2021 (1 page)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
5 July 2021Registered office address changed from 72 Boundary Drive Bradley Fold Bolton Lancashire BL2 6RU to Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN on 5 July 2021 (1 page)
15 March 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
29 October 2020Cessation of Paul Stevan Rose as a person with significant control on 1 May 2020 (1 page)
29 October 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
16 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
6 June 2014Company name changed evrose business consultants LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-21
(2 pages)
6 June 2014Company name changed evrose business consultants LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-21
(2 pages)
6 June 2014Change of name notice (2 pages)
6 June 2014Change of name notice (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Director's details changed for Peter David Evans on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Paul Stevan Rose on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Paul Stevan Rose on 17 July 2010 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Peter David Evans on 17 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 September 2008Return made up to 18/07/08; full list of members (4 pages)
22 September 2008Return made up to 18/07/08; full list of members (4 pages)
22 September 2008Director's change of particulars / peter evans / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / peter evans / 22/09/2008 (1 page)
15 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 September 2007Return made up to 18/07/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Return made up to 18/07/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 September 2006Return made up to 18/07/06; full list of members (3 pages)
28 September 2006Return made up to 18/07/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 October 2005Return made up to 18/07/05; full list of members (7 pages)
3 October 2005Return made up to 18/07/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
15 June 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 October 2003Return made up to 18/07/03; full list of members (7 pages)
27 October 2003Return made up to 18/07/03; full list of members (7 pages)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
7 March 2003Return made up to 18/07/02; full list of members (7 pages)
7 March 2003Return made up to 18/07/02; full list of members (7 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
9 April 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
24 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 18/07/00; full list of members (7 pages)
31 August 2000Return made up to 18/07/00; full list of members (7 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 August 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 August 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 September 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 August 1997Return made up to 18/07/97; no change of members (4 pages)
15 August 1997Return made up to 18/07/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
14 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 1995New secretary appointed;new director appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 44 upper belgrave road bristol BS8 2XN (1 page)
3 August 1995New secretary appointed;new director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 44 upper belgrave road bristol BS8 2XN (1 page)
18 July 1995Incorporation (20 pages)
18 July 1995Incorporation (20 pages)