About

Registered Number: 00709126
Date of Incorporation: 28/11/1961 (63 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (4 years and 11 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

C.W. & M.A.Evans Ltd was founded on 28 November 1961 with its registered office in Handforth, Cheshire, it's status is listed as "Dissolved". This company has 6 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Michael David N/A 22 August 1996 1
HEAPS, Philip 09 September 2004 27 April 2007 1
OBORN, Rachael 09 September 2004 10 November 2008 1
SCHOLES, Susan Jane N/A 09 September 2004 1
Secretary Name Appointed Resigned Total Appointments
HEAPS, Philip Michael 10 November 2008 18 December 2009 1
SCHOLES, John Leslie 22 August 1996 09 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2020
WU15 - N/A 30 January 2020
WU07 - N/A 04 July 2018
COCOMP - Order to wind up 26 February 2018
COCOMP - Order to wind up 26 February 2018
WU14 - N/A 24 January 2018
WU04 - N/A 24 January 2018
WU07 - N/A 14 July 2017
LIQ MISC - N/A 11 July 2016
LIQ MISC - N/A 15 July 2015
LIQ MISC - N/A 11 July 2014
LIQ MISC - N/A 09 July 2013
LIQ MISC - N/A 03 July 2012
AD01 - Change of registered office address 25 August 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 August 2011
COCOMP - Order to wind up 13 January 2011
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 February 2005
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 2004
225 - Change of Accounting Reference Date 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 18 February 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 03 December 1998
169 - Return by a company purchasing its own shares 18 September 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 31 December 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
169 - Return by a company purchasing its own shares 26 September 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1996
123 - Notice of increase in nominal capital 26 September 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 15 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1996
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 29 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 07 February 1992
363s - Annual Return 07 February 1992
AA - Annual Accounts 27 March 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
287 - Change in situation or address of Registered Office 29 July 1988
395 - Particulars of a mortgage or charge 14 April 1988
363 - Annual Return 25 March 1988
AA - Annual Accounts 25 March 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
AA - Annual Accounts 30 January 1986
AA - Annual Accounts 16 December 1985
AA - Annual Accounts 15 March 1983
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1965
RESOLUTIONS - N/A 24 November 1965
123 - Notice of increase in nominal capital 24 November 1965
PUC 2 - N/A 11 January 1963
NEWINC - New incorporation documents 28 November 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2004 Fully Satisfied

N/A

Legal charge 29 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.