Company NameSeptember Evans Limited
Company StatusDissolved
Company Number05938524
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren James Timson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Secretary NameMr Darren James Timson
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMrs Diane Timson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Darren James Timson
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,440
Cash£232
Current Liabilities£37,422

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

30 July 2007Delivered on: 17 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £196,100.00 due or to become due from the company to.
Particulars: 140 windlehurst road, high lane, stockport.
Outstanding

Filing History

9 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
21 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
26 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
4 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
2 September 2015Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE to 89 Chorley Road Swinton Manchester M27 4AA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE to 89 Chorley Road Swinton Manchester M27 4AA on 2 September 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Director's details changed for Darren Timson on 18 September 2010 (2 pages)
18 November 2010Secretary's details changed for Darren Timson on 18 September 2010 (1 page)
18 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
18 November 2010Secretary's details changed for Darren Timson on 18 September 2010 (1 page)
18 November 2010Director's details changed for Darren Timson on 18 September 2010 (2 pages)
2 March 2010Termination of appointment of Diane Timson as a director (1 page)
2 March 2010Termination of appointment of Diane Timson as a director (1 page)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 September 2009Return made up to 18/09/09; full list of members (5 pages)
25 September 2009Return made up to 18/09/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 18/09/08; full list of members (5 pages)
29 September 2008Return made up to 18/09/08; full list of members (5 pages)
21 November 2007Return made up to 18/09/07; full list of members (7 pages)
21 November 2007Return made up to 18/09/07; full list of members (7 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
19 March 2007Registered office changed on 19/03/07 from: 78A stockport road, marple stockport cheshire SK6 6AH (1 page)
19 March 2007Registered office changed on 19/03/07 from: 78A stockport road, marple stockport cheshire SK6 6AH (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Ad 18/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006Ad 18/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
18 September 2006Incorporation (11 pages)
18 September 2006Incorporation (11 pages)