Company NameEvolve Media Limited
DirectorsAnna Catherine Clewlow and Amanda Louise Ward
Company StatusDissolved
Company Number04006105
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameAnna Catherine Clewlow
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleSales Manager
Correspondence Address2 Castlefields
Rothwell
Leeds
LS26 0GN
Director NameAmanda Louise Ward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleEditor
Correspondence AddressFlat 3 49 Saint Georges Road
Harrogate
North Yorkshire
HG2 9BP
Secretary NameAmanda Louise Ward
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleEditor
Correspondence AddressFlat 3 49 Saint Georges Road
Harrogate
North Yorkshire
HG2 9BP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 November 2003Dissolved (1 page)
7 August 2003Liquidators statement of receipts and payments (5 pages)
7 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
7 June 2002Statement of affairs (9 pages)
30 May 2002Registered office changed on 30/05/02 from: 7 elm tree avenue harrogate north yorkshire HG1 3DS (2 pages)
27 May 2002Appointment of a voluntary liquidator (1 page)
27 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2002Registered office changed on 14/02/02 from: flat 3 49 st georges road harrogate north yorkshire HG2 9BP (2 pages)
18 June 2001Return made up to 01/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 June 2000Registered office changed on 27/06/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
27 June 2000Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
1 June 2000Incorporation (17 pages)