Company NameEveholm Limited
Company StatusDissolved
Company Number01122090
CategoryPrivate Limited Company
Incorporation Date10 July 1973(50 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey David Cops
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(18 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 19 January 2016)
RoleEngineer
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMrs Jennifer Avril Cops
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(18 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 19 January 2016)
RoleSecretary
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMrs Jennifer Avril Cops
NationalityBritish
StatusClosed
Appointed22 December 1991(18 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 19 January 2016)
RoleCompany Director
Correspondence Address198 Plumberow Avenue
Hockley
Essex
SS5 5PL

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Geoffrey David Cops
75.00%
Ordinary
25 at £1Mrs Jennifer Avril Cops
25.00%
Ordinary

Financials

Year2014
Net Worth£9,677
Cash£249
Current Liabilities£246,272

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (4 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Geoffrey David Cops on 22 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Jennifer Avril Cops on 22 December 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 January 2008Return made up to 22/12/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 January 2007Return made up to 22/12/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 February 2006Return made up to 22/12/05; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 365 rayleigh road leigh-on-sea essex SS9 5PS (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 January 2005Return made up to 22/12/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 January 2004Return made up to 22/12/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 January 2002Return made up to 22/12/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 January 2001Return made up to 22/12/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 January 2000Return made up to 22/12/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 April 1999Director resigned (1 page)
25 January 1999Return made up to 22/12/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 January 1998Return made up to 22/12/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 January 1997Return made up to 22/12/96; full list of members (6 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
11 January 1996Return made up to 22/12/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (3 pages)
10 July 1973Certificate of incorporation (1 page)