About

Registered Number: 06985790
Date of Incorporation: 10/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2020 (4 years ago)
Registered Address: C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

 

Evergreen Building Ltd was founded on 10 August 2009 with its registered office in Gateshead, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDE, Brian Anthony 01 April 2013 27 June 2017 1
WIINCHESTER, Alex 10 August 2009 23 May 2011 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Jodie Anne 23 May 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2020
LIQ14 - N/A 24 January 2020
LIQ03 - N/A 30 August 2019
LIQ03 - N/A 16 October 2018
AD01 - Change of registered office address 24 August 2017
RESOLUTIONS - N/A 16 August 2017
LIQ02 - N/A 16 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2017
AD01 - Change of registered office address 29 June 2017
TM01 - Termination of appointment of director 27 June 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 11 August 2014
CH03 - Change of particulars for secretary 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AD01 - Change of registered office address 08 April 2014
MR01 - N/A 21 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 03 September 2013
CH01 - Change of particulars for director 12 April 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 05 December 2012
AR01 - Annual Return 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 August 2011
SH01 - Return of Allotment of shares 18 August 2011
SH01 - Return of Allotment of shares 18 August 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
225 - Change of Accounting Reference Date 30 September 2009
NEWINC - New incorporation documents 10 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.