Company NameEvermore Ltd
Company StatusDissolved
Company Number08060912
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Sara Jane McKee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Pownall Park
Wilmslow
Cheshire
SK9 5PY
Director NameMr Anthony Knowles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(2 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (closed 13 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

65 at £1Sara Jane Mckee
65.00%
Ordinary
15 at £1Hilary Warmoth
15.00%
Ordinary
10 at £1Anthony Knowles
10.00%
Ordinary
10 at £1John Francis Handley
10.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
1 September 2014Appointment of Mr Anthony Knowles as a director on 18 August 2014 (3 pages)
17 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
5 February 2014Accounts made up to 31 May 2013 (3 pages)
6 August 2013Registered office address changed from Spring Court Spring Road Hale WA14 2UQ United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Spring Court Spring Road Hale WA14 2UQ United Kingdom on 6 August 2013 (1 page)
6 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
26 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 99
(3 pages)
26 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 99
(3 pages)
26 June 2013Appointment of Mrs Sara Jane Mckee as a director on 8 May 2012 (2 pages)
26 June 2013Appointment of Mrs Sara Jane Mckee as a director on 8 May 2012 (2 pages)
12 June 2013Termination of appointment of Peter Anthony Valaitis as a director on 12 June 2013 (1 page)
12 June 2013Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 12 June 2013 (1 page)
27 March 2013Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
17 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
8 May 2012Incorporation (20 pages)