About

Registered Number: 06221896
Date of Incorporation: 23/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: CLB COOPERS, 5th Floor Ship Canal House 98, King Street, Manchester, M2 4WU

 

Anthony Donald Evans Ltd was registered on 23 April 2007 and are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The organisation has 3 directors listed as Anthony Evans, Destiny Business Solutions Ltd, Ramsdale, Joanne Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY EVANS 23 April 2007 - 1
RAMSDALE, Joanne Carol 23 April 2007 24 July 2008 1
Secretary Name Appointed Resigned Total Appointments
DESTINY BUSINESS SOLUTIONS LTD 24 July 2008 18 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
LIQ14 - N/A 14 May 2018
LIQ03 - N/A 30 June 2017
4.68 - Liquidator's statement of receipts and payments 08 June 2016
4.68 - Liquidator's statement of receipts and payments 05 June 2015
4.68 - Liquidator's statement of receipts and payments 27 June 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2013
2.24B - N/A 08 May 2012
2.24B - N/A 08 May 2012
2.34B - N/A 24 April 2012
2.24B - N/A 10 November 2011
2.31B - N/A 10 November 2011
2.24B - N/A 24 June 2011
2.23B - N/A 04 February 2011
AD01 - Change of registered office address 02 February 2011
2.17B - N/A 21 January 2011
2.16B - N/A 10 January 2011
AD01 - Change of registered office address 01 December 2010
2.12B - N/A 30 November 2010
AR01 - Annual Return 11 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 06 August 2010
AA01 - Change of accounting reference date 19 January 2010
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 25 March 2009
395 - Particulars of a mortgage or charge 11 November 2008
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.