Company NameEverexceed Limited
Company StatusDissolved
Company Number06728821
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Brian Stanley Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameLixiong Wang
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed07 November 2008(2 weeks, 3 days after company formation)
Appointment Duration8 years, 12 months (closed 31 October 2017)
RoleCompany Director
Correspondence Address2d Tower 2a Shenye New Coastal Garden
Chuangye 1st Road
Bao'An Central District
Shenzhen
China
Secretary NameMiss Caroline Cathy Carney
StatusClosed
Appointed31 October 2016(8 years after company formation)
Appointment Duration1 year (closed 31 October 2017)
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBrian Stanley Jones
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeverexceed.com

Location

Registered Address76 Manchester Road
Denton
Manchester
Lancashire
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Stanley Jones
50.00%
Ordinary
1 at £1Lixiong Wang
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,338
Cash£168
Current Liabilities£1,506

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
26 June 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Secretary's details changed for Miss Caroline Cathy Carney on 31 October 2016 (1 page)
12 November 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
12 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,000
(3 pages)
12 November 2016Termination of appointment of Brian Stanley Jones as a secretary on 31 October 2016 (1 page)
12 November 2016Appointment of Miss Caroline Cathy Carney as a secretary on 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
22 February 2013Director's details changed for Brian Stanley Jones on 22 February 2013 (2 pages)
22 February 2013Secretary's details changed for Brian Stanley Jones on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Brian Stanley Jones on 22 February 2013 (2 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
27 August 2012Director's details changed for Brian Stanley Jones on 27 August 2012 (2 pages)
27 August 2012Secretary's details changed for Brian Stanley Jones on 27 August 2012 (2 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
27 December 2008Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 December 2008Director appointed lixiong wang (2 pages)
13 November 2008Director and secretary appointed brian stanley jones logged form (1 page)
11 November 2008Director and secretary appointed brian stanley jones (2 pages)
24 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 October 2008Appointment terminated director barbara kahan (1 page)
21 October 2008Incorporation (16 pages)