Company NameGLYN Evans Limited
Company StatusDissolved
Company Number04659521
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGlyn Frederick Charles Evans
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield House
Wood Lane North Adlington
Macclesfield
SK10 4PE
Secretary NameJulie Evans
NationalityBritish
StatusClosed
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodfield House
Wood Lane North Adlington
Macclesfield
SK10 4PF
Director NameKarl Andrew Evans
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2005)
RolePaving Contractor
Correspondence Address130a Hulme Hall Road
Cheadle Hulme
Cheshire
SK8 6LQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteglynevanspaving.co.uk
Telephone0161 4408703
Telephone regionManchester

Location

Registered AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Glyn Evans
50.00%
Ordinary
1 at £1Julie Evans
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,186
Cash£940
Current Liabilities£39,105

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

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)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 February 2010Director's details changed for Glyn Frederick Charles Evans on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Glyn Frederick Charles Evans on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 February 2009Return made up to 07/02/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2007Return made up to 07/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 January 2007Registered office changed on 30/01/07 from: commerce house 54 derby street cheetham hill manchester M8 8HF (1 page)
5 September 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 February 2006Return made up to 07/02/06; full list of members (6 pages)
5 October 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: woodfield house wood lane north adlington macclesfield SK10 4PF (1 page)
4 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
25 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
9 October 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Nc inc already adjusted 07/02/03 (1 page)
18 February 2003Registered office changed on 18/02/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
18 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003Ad 07/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2003Secretary resigned (1 page)
7 February 2003Incorporation (13 pages)