Company NameEver 1058 Limited
Company StatusDissolved
Company Number03652497
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Casey
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2018(20 years after company formation)
Appointment Duration6 months (closed 16 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameEverdirector Limited (Corporation)
StatusClosed
Appointed20 October 1998(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed20 October 1998(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Edward Matthew Scott Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(11 years, 11 months after company formation)
Appointment Duration8 years (resigned 16 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eversheds LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
23 January 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
5 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
30 September 2010Appointment of Edward Matthew Scott Baker as a director (2 pages)
26 January 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
30 January 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 November 2005Return made up to 20/10/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
24 October 2005Registered office changed on 24/10/05 from: fourth floor cloth hall court, infirmary street, leeds west yorkshire LS1 2JB (1 page)
14 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
14 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Return made up to 20/10/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
27 October 2003Return made up to 20/10/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
29 October 2002Return made up to 20/10/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
27 October 2001Return made up to 20/10/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 October 2000 (1 page)
25 October 2000Return made up to 20/10/00; full list of members (6 pages)
31 March 2000Registered office changed on 31/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
11 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
10 November 1999Return made up to 20/10/99; full list of members (6 pages)
20 October 1998Incorporation (30 pages)