Company NameEvermarsh Limited
Company StatusDissolved
Company Number04247255
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(1 year, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 24 November 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusClosed
Appointed01 April 2006(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameGeoffrey Keith Harrison
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2003)
RoleProperty Investor
Correspondence Address4 Woodhouse
Heversham
Cumbria
LA7 7LY
Secretary NameMr Paul Darren Harrison
NationalityBritish
StatusResigned
Appointed30 July 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2003)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(10 months, 1 week after company formation)
Appointment Duration1 month (resigned 19 June 2002)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary NameMark Andrew Harrison
NationalityBritish
StatusResigned
Appointed02 June 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Strategic Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015Application to strike the company off the register (2 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
11 February 2009Return made up to 06/07/08; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from brookfield house holcombe brook bury lancashire BL0 9RN (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 06/07/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 November 2006New secretary appointed (2 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 06/07/05; full list of members (8 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2004Return made up to 06/07/04; full list of members (8 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 July 2003Return made up to 06/07/03; full list of members (7 pages)
8 July 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
8 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
15 February 2003Particulars of mortgage/charge (3 pages)
30 August 2002Director resigned (1 page)
2 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
23 May 2002New director appointed (2 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
22 August 2001Registered office changed on 22/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
22 August 2001Secretary resigned (2 pages)
22 August 2001Director resigned (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New director appointed (2 pages)
6 July 2001Incorporation (11 pages)