About

Registered Number: 04465837
Date of Incorporation: 20/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: 116 Church Lane, Marple, Stockport, Cheshire, SK6 7AY

 

Roy & Jane Evans Designs Ltd was setup in 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jane Angela 12 July 2002 - 1
EVANS, Roy Philip 12 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 04 April 2019
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 03 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 23 June 2003
225 - Change of Accounting Reference Date 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
CERTNM - Change of name certificate 25 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.