Willaston Road
Thornton Hough
Wirral
CH63 4JG
Wales
Director Name | Richard Lindley Bence |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1997(6 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 68 Park Road London SW19 2HT |
Secretary Name | Harold David Bence |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1997(6 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Thornton Court Willaston Road Thornton Hough Wirral CH63 4JG Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Richard Lindley Bence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | Flat 20 Chalfont Court 236 Baker Street London NW1 5RS |
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£398,590 |
Cash | £3,382 |
Current Liabilities | £702,615 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 July 2007 | Dissolved (1 page) |
---|---|
18 April 2007 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 March 2006 | Notice of completion of voluntary arrangement (5 pages) |
26 October 2005 | Statement of affairs (9 pages) |
19 September 2005 | Appointment of a voluntary liquidator (1 page) |
12 September 2005 | Resolutions
|
1 September 2005 | Registered office changed on 01/09/05 from: 3RD floor wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: vauxhall industrial estate ruabon wrexham LL14 6AH (1 page) |
19 May 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
21 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members
|
6 March 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 April 2002 | Return made up to 27/03/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
13 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
9 September 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
1 May 1998 | Return made up to 27/03/98; full list of members (6 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Memorandum and Articles of Association (8 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 9 abbey square chester CH1 2HU (1 page) |
15 July 1997 | Director resigned (1 page) |
8 July 1997 | Company name changed evencode LIMITED.\certificate issued on 09/07/97 (2 pages) |
27 March 1997 | Incorporation (13 pages) |