Background WavePink WaveYellow Wave

W.H.EVERETT & SON,LIMITED (00073854)

W.H.EVERETT & SON,LIMITED (00073854) is a dissolved UK company. incorporated on 27 May 1902. with registered office in 214 Croxted Road. The company operates in the Transportation and Storage sector, engaged in unknown sic code (5247). W.H.EVERETT & SON,LIMITED has been registered for 123 years. Current directors include HARRISON, Colin Garth, MITCHELL, Andrew Michael.

Company Number
00073854
Status
dissolved
Type
ltd
Incorporated
27 May 1902
Age
123 years
Address
214 Croxted Road, SE24 9DG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (5247)
Directors
HARRISON, Colin Garth, MITCHELL, Andrew Michael
SIC Codes
5247

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.H.EVERETT & SON,LIMITED

W.H.EVERETT & SON,LIMITED is an dissolved company incorporated on 27 May 1902 with the registered office located in 214 Croxted Road. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (5247). W.H.EVERETT & SON,LIMITED was registered 123 years ago.(SIC: 5247)

Status

dissolved

Active since 123 years ago

Company No

00073854

LTD Company

Age

123 Years

Incorporated 27 May 1902

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2009 (16 years ago)
Submitted on 22 March 2010 (16 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

214 Croxted Road London , SE24 9DG,

Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MITCHELL, Andrew Michael

Active
214 Croxted Road, LondonSE24 9DG
Secretary
Appointed 01 Oct 1993

HARRISON, Colin Garth

Active
Averham Park House, NewarkNG23 5RU
Born September 1939
Director
Appointed N/A

MITCHELL, Andrew Michael

Active
214 Croxted Road, LondonSE24 9DG
Born October 1959
Director
Appointed 15 Jun 1995

DHAJOO, John

Resigned
22 Falmer Road, EnfieldEN1 1PY
Secretary
Appointed N/A
Resigned 11 Dec 1992

FISHER, Michael Richard

Resigned
54 Harrowes Meade, EdgwareHA8 8RP
Secretary
Appointed 11 Dec 1992
Resigned 30 Sept 1993

EAGLE, Denis Arthur

Resigned
20 Grange Road, OrpingtonBR6 8ED
Born December 1934
Director
Appointed N/A
Resigned 23 May 2011

JENKINS, Christopher Crozier

Resigned
Coates Manor Wood End, StevenageSG2 7BB
Born September 1952
Director
Appointed N/A
Resigned 22 Jan 1993

KREMER, Thomas

Resigned
Widworthy Barton, HonitonEX14 9JS
Born May 1930
Director
Appointed N/A
Resigned 23 May 2011

LOWE, Jack James

Resigned
356 Route De Suisse
Born December 1941
Director
Appointed N/A
Resigned 23 May 2011

ROCHE, Anthony

Resigned
New Street, Nr BanburyOX15 0SP
Born September 1941
Director
Appointed 21 Oct 1996
Resigned 23 May 2011
Fundings
Financials
Latest Activities

Filing History

118

Gazette Dissolved Compulsory
25 October 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
3 March 2009
353353
Legacy
23 June 2008
363sAnnual Return (shuttle)
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
13 December 2006
287Change of Registered Office
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
225Change of Accounting Reference Date
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
9 October 2002
244244
Legacy
26 March 2002
88(2)R88(2)R
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
12 February 2000
403aParticulars of Charge Subject to s859A
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
363(288)363(288)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
1 October 1999
244244
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
363(288)363(288)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
9 October 1996
MAMA
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Resolution
20 March 1995
RESOLUTIONSResolutions
Resolution
20 March 1995
RESOLUTIONSResolutions
Resolution
20 March 1995
RESOLUTIONSResolutions
Resolution
20 March 1995
RESOLUTIONSResolutions
Resolution
20 March 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
122122
Legacy
13 March 1995
363aAnnual Return
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Legacy
31 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
242242
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
288288
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Resolution
10 June 1993
RESOLUTIONSResolutions
Resolution
10 June 1993
RESOLUTIONSResolutions
Legacy
25 May 1993
88(2)R88(2)R
Legacy
25 May 1993
363b363b
Legacy
25 May 1993
288288
Legacy
10 January 1993
288288
Legacy
23 November 1992
403aParticulars of Charge Subject to s859A
Legacy
11 November 1992
123Notice of Increase in Nominal Capital
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
9 September 1992
363aAnnual Return
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Legacy
20 February 1992
363aAnnual Return
Legacy
1 July 1991
88(2)R88(2)R
Resolution
24 June 1991
RESOLUTIONSResolutions
Resolution
24 June 1991
RESOLUTIONSResolutions
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
122122
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
23 May 1991
403aParticulars of Charge Subject to s859A
Legacy
28 March 1991
363aAnnual Return
Legacy
18 March 1991
288288
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
17 August 1990
288288
Legacy
4 April 1990
88(2)R88(2)R
Resolution
21 March 1990
RESOLUTIONSResolutions
Resolution
21 March 1990
RESOLUTIONSResolutions
Legacy
21 March 1990
123Notice of Increase in Nominal Capital
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
18 October 1989
288288
Legacy
11 July 1989
287Change of Registered Office
Auditors Resignation Company
19 June 1989
AUDAUD
Legacy
1 June 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
2 June 1988
225(2)225(2)
Legacy
22 March 1988
395Particulars of Mortgage or Charge
Legacy
29 December 1987
288288
Accounts With Accounts Type Medium
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87