Company NameEvolucion Developments Limited
Company StatusDissolved
Company Number06233662
CategoryPrivate Limited Company
Incorporation Date1 May 2007(17 years ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Nathaniel Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(1 day after company formation)
Appointment Duration3 years, 5 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ashbourne Grove
Whitefield
Manchester
M45 7WL
Secretary NameMr Robert Nathaniel Smith
NationalityBritish
StatusClosed
Appointed02 May 2007(1 day after company formation)
Appointment Duration3 years, 5 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ashbourne Grove
Whitefield
Manchester
M45 7WL
Director NameMr David Harold Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Whitefield
Manchester
Lancashire
M45 7AY
Director NameMr Kenneth John Latham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beeston Avenue
Timperley
Altrincham
Cheshire
WA15 7RX
Director NameMr Mark Peter Morrey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2009)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Harrier Close
Sharston
Manchester
Lancashire
M22 4XN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSmith Yard, Rear Of 95 Bury Old
Road, Whitefield
Manchester
M45 7AY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (2 pages)
22 June 2010First Gazette notice for voluntary strike-off (2 pages)
14 June 2010Application to strike the company off the register (4 pages)
14 June 2010Application to strike the company off the register (4 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 June 2009Appointment Terminated Director mark morrey (1 page)
2 June 2009Return made up to 01/05/09; full list of members (4 pages)
2 June 2009Appointment Terminated Director kenneth latham (1 page)
2 June 2009Appointment terminated director kenneth latham (1 page)
2 June 2009Return made up to 01/05/09; full list of members (4 pages)
2 June 2009Appointment terminated director mark morrey (1 page)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 June 2008Return made up to 01/05/08; full list of members (4 pages)
3 June 2008Return made up to 01/05/08; full list of members (4 pages)
17 July 2007Particulars of mortgage/charge (7 pages)
17 July 2007Particulars of mortgage/charge (7 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
31 May 2007Ad 02/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Ad 02/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
31 May 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
1 May 2007Incorporation (9 pages)
1 May 2007Incorporation (9 pages)