Company NameEvershine Associates Limited
Company StatusDissolved
Company Number04810329
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Joanne Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(1 month after company formation)
Appointment Duration17 years, 11 months (closed 06 July 2021)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address8 Parkstone Close
Bury
Lancashire
BL8 2UR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJulia Ann Buckley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month after company formation)
Appointment Duration16 years, 11 months (resigned 07 July 2020)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address30 Camberley Drive
Rochdale
Lancashire
OL11 4AZ
Secretary NameMiss Julia Ann Buckley
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month after company formation)
Appointment Duration16 years, 11 months (resigned 07 July 2020)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address65 Mountain Ash
Rochdale
Lancashire
OL12 7JD

Contact

Telephone0161 7649510
Telephone regionManchester

Location

Registered Address54 Bolton Street
Bury
Lancashire
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Joanne Smith
50.00%
Ordinary
1 at £1Julia Ann Buckley
50.00%
Ordinary

Financials

Year2014
Net Worth£8,054
Current Liabilities£1,898

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
16 July 2020Termination of appointment of Julia Ann Buckley as a secretary on 7 July 2020 (1 page)
16 July 2020Termination of appointment of Julia Ann Buckley as a director on 7 July 2020 (1 page)
3 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 September 2016 (1 page)
28 March 2017Micro company accounts made up to 30 September 2016 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
12 October 2016Director's details changed for Julia Ann Buckley on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Julia Ann Buckley on 12 October 2016 (2 pages)
5 August 2016Registered office address changed from C/O Shine 64 Bolton Street Bury Lancashire BL9 0LL to 54 Bolton Street Bury Lancashire BL9 0LL on 5 August 2016 (1 page)
5 August 2016Director's details changed for Julia Ann Buckley on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Julia Ann Buckley on 1 August 2016 (1 page)
5 August 2016Director's details changed for Julia Ann Buckley on 1 August 2016 (2 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Secretary's details changed for Julia Ann Buckley on 1 August 2016 (1 page)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Registered office address changed from C/O Shine 64 Bolton Street Bury Lancashire BL9 0LL to 54 Bolton Street Bury Lancashire BL9 0LL on 5 August 2016 (1 page)
1 July 2016Micro company accounts made up to 30 September 2015 (1 page)
1 July 2016Micro company accounts made up to 30 September 2015 (1 page)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
8 June 2015Micro company accounts made up to 30 September 2014 (1 page)
8 June 2015Micro company accounts made up to 30 September 2014 (1 page)
3 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
3 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2010Director's details changed for Joanne Smith on 25 June 2010 (2 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Julia Ann Buckley on 25 June 2010 (2 pages)
28 July 2010Director's details changed for Joanne Smith on 25 June 2010 (2 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Julia Ann Buckley on 25 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 July 2009Return made up to 25/06/09; full list of members (4 pages)
28 July 2009Return made up to 25/06/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 July 2007Return made up to 25/06/07; full list of members (5 pages)
26 July 2007Return made up to 25/06/07; full list of members (5 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2006Return made up to 25/06/06; full list of members (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Return made up to 25/06/06; full list of members (5 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 November 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
23 November 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 August 2003Ad 29/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Incorporation (18 pages)
25 June 2003Incorporation (18 pages)