Company NameEvans Lomas Limited
Company StatusDissolved
Company Number08770162
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Robert John Evans
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chatsworth Road
Worsley
Manchester
M28 2NU
Director NameMatthew Alexander Evans
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Chris Lomas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chatsworth Road
Worsley
Manchester
M28 2NU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Chris Lomas
33.33%
Ordinary A
1 at £1James Robert John Evans
16.67%
Ordinary C
1 at £1Jane Evans
16.67%
Ordinary D
1 at £1Matthew Alexander Evans
16.67%
Ordinary B
1 at £1Samantha Evans
16.67%
Ordinary E

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
26 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 6
(8 pages)
2 December 2013Appointment of Chris Lomas as a director (3 pages)
2 December 2013Appointment of Matthew Alexander Evans as a director (3 pages)
2 December 2013Appointment of Mr James Robert John Evans as a director (4 pages)
28 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 6
(5 pages)
28 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 6
(5 pages)
28 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 6
(5 pages)
28 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 6
(5 pages)
28 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 6
(5 pages)
14 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)