About

Registered Number: 05703294
Date of Incorporation: 09/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2014 (10 years and 5 months ago)
Registered Address: GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds, LS1 5JW

 

Based in Leeds, Evenwood Industries Ltd was established in 2006, it has a status of "Dissolved". There is one director listed as Mcdonald, Deborah Elaine for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Deborah Elaine 01 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 05 August 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2014
4.40 - N/A 23 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2013
LIQ MISC OC - N/A 23 December 2013
4.68 - Liquidator's statement of receipts and payments 13 May 2013
4.68 - Liquidator's statement of receipts and payments 03 July 2012
4.68 - Liquidator's statement of receipts and payments 28 October 2011
4.68 - Liquidator's statement of receipts and payments 16 June 2011
2.34B - N/A 19 April 2010
2.24B - N/A 06 November 2009
287 - Change in situation or address of Registered Office 17 September 2009
2.23B - N/A 03 July 2009
2.16B - N/A 23 June 2009
2.17B - N/A 12 June 2009
287 - Change in situation or address of Registered Office 05 May 2009
2.12B - N/A 01 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
123 - Notice of increase in nominal capital 17 May 2006
225 - Change of Accounting Reference Date 20 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
CERTNM - Change of name certificate 28 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 March 2006 Outstanding

N/A

Fixed and floating charge 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.