Company NameEver Ready Consulting Limited
DirectorJohn Paul Pugh
Company StatusDissolved
Company Number03404466
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Paul Pugh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address119 Grifon Road
Chafford Hundred
Grays
Essex
RM16 6RL
Secretary NameGladys Pugh
NationalityBritish
StatusCurrent
Appointed10 November 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address13 Candy Street
London
E3 2WH
Secretary NameJoanne Redmond
NationalityBritish
StatusResigned
Appointed05 August 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address56 Richmond Road
Grays
Essex
RM17 6DW
Secretary NameCateland Stone
NationalityBritish
StatusResigned
Appointed23 June 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleCompany Director
Correspondence Address56 Richmond Road
Grays
Essex
RM17 6DW
Secretary NameJoanne Redmond
NationalityBritish
StatusResigned
Appointed18 August 2000(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address16 Doncella Close
Chafford Hundred
Grays
Essex
RM16 6HB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£77,952
Gross Profit£76,741
Net Worth£29,452
Cash£4,341
Current Liabilities£16,378

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Completion of winding up (1 page)
23 June 2003Order of court to wind up (2 pages)
1 April 2003Strike-off action suspended (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
24 September 2001Return made up to 17/07/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 July 2000 (10 pages)
13 December 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 2000Full accounts made up to 31 July 1999 (11 pages)
20 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999New secretary appointed (2 pages)
31 March 1999Full accounts made up to 31 July 1998 (8 pages)
5 March 1999Registered office changed on 05/03/99 from: 38 bridge road grays essex RM17 6BU (1 page)
23 February 1999Secretary resigned (1 page)
25 August 1998Return made up to 17/07/98; full list of members (5 pages)
25 August 1998Registered office changed on 25/08/98 from: 56 richmond road grays essex RM17 6DW (1 page)
10 September 1997Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 31-33 bondway london SW8 1SJ (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)