Company NameEvans Bacon Limited
DirectorsPaul Austin and Diane Evans
Company StatusDissolved
Company Number03049879
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameDiane Evans
NationalityBritish
StatusCurrent
Appointed27 April 1995(1 day after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address19 Trem Y Foel Bush Road
Port Dinorwic
Caernarfon
Gwynedd
LL56 4RQ
Wales
Director NamePaul Austin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCorporate Practitioner
Correspondence Address8 Heron Place
Northgate Avenue
Chester
Cheshire
CH2 2JT
Wales
Secretary NamePaul Austin
NationalityBritish
StatusCurrent
Appointed11 September 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCorporate Practitioner
Correspondence Address8 Heron Place
Northgate Avenue
Chester
Cheshire
CH2 2JT
Wales
Director NameDiane Evans
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(5 months, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Correspondence Address19 Trem Y Foel Bush Road
Port Dinorwic
Caernarfon
Gwynedd
LL56 4RQ
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameRobert Alan Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 August 1995)
RoleManager
Correspondence Address19 Trem Y Foel
Bush Rd
Y Felinheli
Gwynedd
LL56 4UZ
Wales
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 December 2000Dissolved (1 page)
28 September 2000Return of final meeting of creditors (1 page)
30 October 1997Order of court to wind up (1 page)
24 July 1997Order of court to wind up (1 page)
6 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 1997Statement of affairs (7 pages)
6 June 1997Appointment of a voluntary liquidator (1 page)
29 May 1997Registered office changed on 29/05/97 from: newton stores brook lane chester cheshire CH2 2EB (1 page)
19 May 1996Return made up to 26/04/96; full list of members (6 pages)
17 January 1996Registered office changed on 17/01/96 from: 11A lower bridge street chester cheshire CH1 1RS (1 page)
17 January 1996Ad 01/11/95--------- £ si 500@1=500 £ ic 2/502 (2 pages)
19 October 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 October 1995New director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
15 September 1995Registered office changed on 15/09/95 from: unit 3 dinas factory beach road port dinorwic gwynedd LL56 4RQ (1 page)
15 September 1995Director resigned (2 pages)
26 April 1995Incorporation (26 pages)