Company NameEverydayco Limited
Company StatusDissolved
Company Number07911563
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Noel Patrick Morris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
SS3 9WL
Director NameMs Ann Helen Hawley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 22 August 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
SS3 9WL

Location

Registered Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
SS3 9WL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Noel Patrick Morris
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
22 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
1 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
4 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 May 2015Appointment of Dr Ann Helen Hawley as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Dr Ann Helen Hawley as a director on 15 May 2015 (2 pages)
1 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
1 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Noel Patrick Morris on 22 January 2014 (2 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Director's details changed for Mr Noel Patrick Morris on 22 January 2014 (2 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
2 October 2013Registered office address changed from 22 Reading Road Henley-on-Thames Oxfordshire RG9 1AG United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 22 Reading Road Henley-on-Thames Oxfordshire RG9 1AG United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 22 Reading Road Henley-on-Thames Oxfordshire RG9 1AG United Kingdom on 2 October 2013 (1 page)
6 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2012Incorporation (20 pages)
16 January 2012Incorporation (20 pages)