Company NameEver 09082626 Limited
Company StatusDissolved
Company Number09082626
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameBlyth Offshore Demonstrator Limited

Directors

Director NameMr Edward Matthew Scott Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameEverdirector Limited (Corporation)
StatusClosed
Appointed11 June 2014(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Andrew John Jamieson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Alan Geoffrey Moore
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameDr Colin William Hood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
1 December 2014Application to strike the company off the register (3 pages)
19 November 2014Termination of appointment of Colin William Hood as a director on 11 June 2014 (1 page)
19 November 2014Termination of appointment of Colin William Hood as a director on 11 June 2014 (1 page)
17 June 2014Termination of appointment of Andrew John Jamieson as a director on 11 June 2014 (1 page)
17 June 2014Termination of appointment of Andrew John Jamieson as a director on 11 June 2014 (1 page)
17 June 2014Termination of appointment of Alan Geoffrey Moore as a director on 11 June 2014 (1 page)
17 June 2014Termination of appointment of Alan Geoffrey Moore as a director on 11 June 2014 (1 page)
16 June 2014Appointment of Edward Matthew Scott Baker as a director on 11 June 2014 (2 pages)
16 June 2014Registered office address changed from Offshore House Albert Street Blyth Northumberland NE24 1LZ United Kingdom on 16 June 2014 (1 page)
16 June 2014Appointment of Everdirector Limited as a director on 11 June 2014 (2 pages)
16 June 2014Registered office address changed from Offshore House Albert Street Blyth Northumberland NE24 1LZ United Kingdom on 16 June 2014 (1 page)
16 June 2014Appointment of Edward Matthew Scott Baker as a director on 11 June 2014 (2 pages)
16 June 2014Appointment of Everdirector Limited as a director on 11 June 2014 (2 pages)
13 June 2014Company name changed blyth offshore demonstrator LIMITED\certificate issued on 13/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-12
(3 pages)
13 June 2014Company name changed blyth offshore demonstrator LIMITED\certificate issued on 13/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-12
(3 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(35 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(35 pages)