Company NameEvend (North) Limited
DirectorsPaul Bielby and Sharon Bielby
Company StatusDissolved
Company Number04310328
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NamePaul Bielby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address2 Thatchers Mount
Collins Green Burtonswood
Warrington
Cheshire
WA5 4EH
Director NameSharon Bielby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address2 Thatchers Mount
Collins Green Burtonwood
Warrington
Cheshire
WA5 4EH
Secretary NamePaul Bielby
NationalityBritish
StatusCurrent
Appointed01 November 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address2 Thatchers Mount
Collins Green Burtonswood
Warrington
Cheshire
WA5 4EH
Director NameMr Adrian John Riley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Compton Avenue
Poole
Dorset
BH14 8PY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2005Dissolved (1 page)
3 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2004Statement of affairs (6 pages)
27 July 2004Appointment of a voluntary liquidator (1 page)
27 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2004Registered office changed on 15/07/04 from: 20 winmarleigh street warrington WA1 1JY (1 page)
15 December 2003Director resigned (1 page)
11 November 2003Return made up to 24/10/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 January 2002Registered office changed on 22/01/02 from: 20 winmarleigh street warrington WA1 1JY (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
24 October 2001Incorporation (11 pages)