Company NameEVR Commercial Limited
Company StatusDissolved
Company Number01244282
CategoryPrivate Limited Company
Incorporation Date13 February 1976(48 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr William Roderick Carman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Wood Lane
Goostrey
Cheshire
CW4 8NE
Director NameRoger Charles Baker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(24 years, 1 month after company formation)
Appointment Duration9 years (closed 17 March 2009)
RoleCompany Director
Correspondence AddressPriory Goods Yard
St Johns Road
Dover
Kent
CT17 9SE
Secretary NameWendy Christine Parker
NationalityBritish
StatusClosed
Appointed29 December 2005(29 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lea 202 Congleton Road
Scholar Green
Staffordshire
ST7 3HF
Director NameMr William Douglas Ronald Carman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosecroft Church Lane
Scholar Green
Stoke On Trent
Staffordshire
ST7 3QG
Secretary NameMr William Douglas Ronald Carman
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration14 years (resigned 29 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosecroft Church Lane
Scholar Green
Stoke On Trent
Staffordshire
ST7 3QG

Location

Registered AddressThe Courtyard
Radway Green
Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
8 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 March 2008Return made up to 31/12/07; no change of members (7 pages)
11 February 2008Registered office changed on 11/02/08 from: priory goods yard st john's road dover kent CT17 9SE (1 page)
1 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (2 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 February 2004Return made up to 31/12/03; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000Particulars of mortgage/charge (7 pages)
29 March 2000New director appointed (2 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Auditor's resignation (1 page)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
9 September 1998Full accounts made up to 31 December 1997 (14 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 August 1997Full accounts made up to 31 December 1996 (15 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 July 1996Full accounts made up to 31 December 1995 (15 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 1983Company name changed\certificate issued on 17/01/83 (2 pages)