Company NameEver 1689 Limited
Company StatusDissolved
Company Number04345759
CategoryPrivate Limited Company
Incorporation Date28 December 2001(22 years, 4 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Lindsay Kamal Khan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(3 months after company formation)
Appointment Duration1 year, 10 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Doveston Road
Sale
Cheshire
M33 6LE
Secretary NameMr Jeremy Clive Broadbent
NationalityBritish
StatusClosed
Appointed28 February 2003(1 year, 2 months after company formation)
Appointment Duration11 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Park Lane
Greenfield
Oldham
OL3 7DX
Secretary NameMrs Mary Margaret Turrell
NationalityBritish
StatusResigned
Appointed30 April 2002(4 months after company formation)
Appointment Duration11 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressConstance House
5 Missouri Avenue
Salford
Manchester
M5 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
1 September 2003Application for striking-off (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
9 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Memorandum and Articles of Association (20 pages)
5 April 2002S-div 28/03/02 (1 page)
5 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 April 2002Ad 28/03/02--------- £ si [email protected] £ ic 1/1 (2 pages)
4 April 2002Registered office changed on 04/04/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: london scottish house 24 mount street manchester M2 3DB (1 page)
28 December 2001Incorporation (30 pages)