About

Registered Number: 06827072
Date of Incorporation: 23/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 2 Darlington Street, Bath, Avon, BA2 4EA,

 

Everlong Fasteners Ltd was registered on 23 February 2009 with its registered office in Bath, Avon, it's status is listed as "Dissolved". There are 6 directors listed for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAFFER, James Chrles 04 December 2016 - 1
FORSTER, Iain Graham 01 October 2009 24 March 2015 1
ROBSON, Grant John 24 March 2015 30 November 2015 1
ROBSON, Grant 06 January 2015 14 March 2015 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Claire 23 February 2009 31 March 2011 1
MISTRY, Manisha 31 March 2011 07 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 25 October 2017
AD01 - Change of registered office address 02 June 2017
TM01 - Termination of appointment of director 05 May 2017
RESOLUTIONS - N/A 17 December 2016
AP01 - Appointment of director 16 December 2016
AD01 - Change of registered office address 04 July 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 18 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 06 December 2015
AP01 - Appointment of director 06 December 2015
DISS16(SOAS) - N/A 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
TM01 - Termination of appointment of director 18 April 2015
AD01 - Change of registered office address 17 April 2015
AP01 - Appointment of director 16 April 2015
AD01 - Change of registered office address 16 April 2015
AP01 - Appointment of director 24 March 2015
AD01 - Change of registered office address 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AP01 - Appointment of director 20 March 2015
AD01 - Change of registered office address 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 08 September 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 06 January 2013
AD01 - Change of registered office address 07 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 20 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2012
AA - Annual Accounts 22 November 2011
AP03 - Appointment of secretary 23 October 2011
AR01 - Annual Return 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AR01 - Annual Return 05 June 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 13 October 2010
AA01 - Change of accounting reference date 17 June 2010
AR01 - Annual Return 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
287 - Change in situation or address of Registered Office 01 October 2009
395 - Particulars of a mortgage or charge 17 July 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.