Company NameEvans Prints Of Chester Limited
Company StatusDissolved
Company Number03096616
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlfred Gwyn Evans
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(1 day after company formation)
Appointment Duration13 years, 4 months (closed 20 January 2009)
RolePrinter
Correspondence AddressStringers
Stringers Lane Burton Green
Rossett
LL12 0AP
Wales
Director NameJanet Mary Evans
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(1 day after company formation)
Appointment Duration13 years, 4 months (closed 20 January 2009)
RoleSales Executive
Correspondence AddressStringers
Stringers Lane, Rossett
Wrexham
Clwyd
LL12 0AP
Wales
Director NameBethan Ellen Kerslake
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(1 day after company formation)
Appointment Duration13 years, 4 months (closed 20 January 2009)
RoleTheatre Technician
Correspondence AddressThe Link
Leicester Road
Lutterworth
LE17 4LU
Director NameMeleri Jane McEwan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(1 day after company formation)
Appointment Duration13 years, 4 months (closed 20 January 2009)
RoleStationery Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressAnnlea Cottage
Woolstoun
Linlithgow
West Lothian
EH49 7LT
Scotland
Secretary NameJanet Mary Evans
NationalityBritish
StatusClosed
Appointed31 August 1995(1 day after company formation)
Appointment Duration13 years, 4 months (closed 20 January 2009)
RoleSales Executive
Correspondence AddressStringers
Stringers Lane, Rossett
Wrexham
Clwyd
LL12 0AP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSycamore House
Sutton Quays Busness Park
Sutton Weaver
Runcorn Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (2 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 September 2007Return made up to 19/07/07; no change of members (8 pages)
20 April 2007Registered office changed on 20/04/07 from: knutsford way sealand trading estate chester cheshire CH1 4NS (1 page)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 August 2006Return made up to 19/07/06; full list of members (8 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 August 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 August 1998Return made up to 05/08/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 August 1997Return made up to 05/08/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Accounting reference date notified as 30/06 (1 page)
3 October 1995Ad 04/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995Secretary resigned;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)