About

Registered Number: 05703294
Date of Incorporation: 09/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2014 (9 years and 6 months ago)
Registered Address: GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds, LS1 5JW

 

Having been setup in 2006, Evenwood Industries Ltd have registered office in Leeds. We do not know the number of employees at this organisation. There is one director listed as Mcdonald, Deborah Elaine for the company.

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.