Company NameA T Evans Limited
Company StatusDissolved
Company Number03628078
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameJeannette Short
NationalityBritish
StatusClosed
Appointed15 May 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 01 March 2005)
RoleOffice Manager
Correspondence Address44 Llys Nercwys
Mold
Flintshire
CH7 1HR
Wales
Director NameAdele Woan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(4 years after company formation)
Appointment Duration2 years, 5 months (closed 01 March 2005)
RoleSecretary
Correspondence Address9 Parkway
Wirral
Merseyside
CH47 7BS
Wales
Secretary NameAdele Woan
NationalityBritish
StatusClosed
Appointed20 September 2002(4 years after company formation)
Appointment Duration2 years, 5 months (closed 01 March 2005)
RoleSecretary
Correspondence Address9 Parkway
Wirral
Merseyside
CH47 7BS
Wales
Director NameAlexander Christian Murray
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address10 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2JZ
Secretary NameMrs Mavis Anne Hulme
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Pear Tree Drive
Wincham
Northwich
Cheshire
CW9 6EZ
Director NameAnthony Mitchell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2002)
RoleSalesmen
Correspondence Address22 Hazlemere
Kearsley
Bolton
Lancashire
BL4 8EG
Secretary NameSimone Mitchell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2002)
RoleHousewife
Correspondence Address22 Hazlemere
Kearsley
Bolton
Lancashire
BL4 8EG
Secretary NameSimone Mitchell
NationalityBritish
StatusResigned
Appointed23 May 2002(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 20 September 2002)
RoleCash Processor
Correspondence Address22 Hazlemere
Kearsley
Bolton
Lancashire
BL4 8EG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Rsm Robson Rhodes
Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
1 July 2004Receiver's abstract of receipts and payments (2 pages)
30 June 2004Receiver ceasing to act (1 page)
5 December 2003Receiver's abstract of receipts and payments (2 pages)
5 April 2003Registered office changed on 05/04/03 from: unit 8 parkway business centre deeside industrial park deeside flintshire CH5 2LD (1 page)
12 February 2003Administrative Receiver's report (8 pages)
16 December 2002Appointment of receiver/manager (1 page)
7 November 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 22 hazlemere kearsley bolton lancashire BL4 8EG (1 page)
18 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Return made up to 08/09/01; full list of members (6 pages)
30 May 2002New secretary appointed (1 page)
23 May 2002New secretary appointed (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
11 July 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: unit 9 manor industrial estate lower wash lane latchford warrington cheshire WA4 1PL (1 page)
10 September 1999Return made up to 08/09/99; full list of members (6 pages)
11 September 1998Secretary resigned (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Director resigned (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
8 September 1998Incorporation (10 pages)