About

Registered Number: 03623283
Date of Incorporation: 28/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 11 months ago)
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Based in West Yorkshire, Evercode Ltd was setup in 1998, it has a status of "Dissolved". We don't currently know the number of employees at Evercode Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNN, Edward James 30 January 2013 - 1
MYERS, Judith 28 August 1998 30 January 2013 1
MYERS, Paul Thompson 28 August 1998 30 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HUNN, Wendy Marianne 30 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 22 February 2015
AR01 - Annual Return 04 September 2014
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 21 May 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AP03 - Appointment of secretary 30 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 18 September 2012
CERTNM - Change of name certificate 31 January 2012
CONNOT - N/A 31 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 09 November 2005
353 - Register of members 09 November 2005
AA - Annual Accounts 28 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 22 September 2004
363a - Annual Return 17 October 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 08 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 08 September 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 29 June 1999
225 - Change of Accounting Reference Date 01 February 1999
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
287 - Change in situation or address of Registered Office 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.