About

Registered Number: 02965541
Date of Incorporation: 07/09/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 5 months ago)
Registered Address: 11 Park Meadow Close, Barton Le Clay, Bedford, Bedfordshire, MK45 4SB

 

Established in 1994, Everyman Computing Ltd are based in Bedford, Bedfordshire, it has a status of "Dissolved". The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Virginia Claire 29 September 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 01 August 2018
CVA4 - N/A 11 June 2018
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 May 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 May 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 May 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 August 2012
1.1 - Report of meeting approving voluntary arrangement 12 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 October 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 12 October 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 12 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
288 - N/A 12 October 1994
287 - Change in situation or address of Registered Office 12 October 1994
288 - N/A 12 October 1994
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.