Company NameEverfast Communications Limited
Company StatusDissolved
Company Number03230685
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 8 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Secretary NamePaula Deveney-Swan
NationalityBritish
StatusClosed
Appointed19 August 1996(3 weeks after company formation)
Appointment Duration19 years, 9 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE
Director NameAnthony Francis Deveney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(6 years, 9 months after company formation)
Appointment Duration13 years (closed 17 May 2016)
RolePrivate Hire Proprietor
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE
Director NameLinda Veronica Deveney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address29 Columbine Close
Widnes
Cheshire
WA8 4TR
Director NamePaula Deveney-Swan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address34 Horrocks Avenue
Garston
Liverpool
Merseyside
L19 5NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 Columbine Close
Widnes
Merseyside
WA8 4TR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHough Green
Built Up AreaWidnes

Shareholders

1 at £1Linda Veronica Deveney
50.00%
Ordinary
1 at £1Mr Anthony Francis Deveney
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 July 2001Delivered on: 28 July 2001
Satisfied on: 8 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 July 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
8 September 2011Secretary's details changed for Paula Deveney-Swan on 22 June 2011 (2 pages)
8 September 2011Director's details changed for Anthony Francis Deveney on 22 June 2011 (2 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 August 2009Return made up to 27/08/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2008Return made up to 27/08/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / paula deveney-swan / 26/08/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 August 2006Return made up to 29/07/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 August 2005Return made up to 29/07/05; full list of members (6 pages)
21 October 2004Registered office changed on 21/10/04 from: 29 columbine close warrington WA8 4TR (1 page)
29 September 2004Registered office changed on 29/09/04 from: 116 duke street liverpool merseyside L1 5AG (1 page)
6 August 2004Return made up to 29/07/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 August 2003Return made up to 29/07/03; full list of members (8 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
22 July 2003New director appointed (3 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 August 2002Return made up to 29/07/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 September 2001New director appointed (2 pages)
1 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 July 2001Return made up to 29/07/01; full list of members (6 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
19 September 2000Return made up to 29/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 November 1999Registered office changed on 29/11/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
23 August 1999Return made up to 29/07/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 July 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
9 September 1997Return made up to 29/07/97; full list of members (6 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New secretary appointed (2 pages)
27 January 1997Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page)
23 August 1996Registered office changed on 23/08/96 from: 788-790 finchley road london NW11 7UR (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 July 1996Incorporation (17 pages)