Company NameEvair It Limited
Company StatusDissolved
Company Number08316945
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr David Martin Suttie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dunholm Close
Houghton Le Spring
Tyne And Wear
DH5 8NX

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1David Suttie
100.00%
Ordinary

Financials

Year2014
Net Worth£740
Cash£8,200
Current Liabilities£17,251

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
16 November 2016Application to strike the company off the register (3 pages)
19 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 April 2016Registered office address changed from 19 Dunholm Close Houghton Le Spring Tyne and Wear DH5 8NX to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 19 Dunholm Close Houghton Le Spring Tyne and Wear DH5 8NX to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 13 April 2016 (1 page)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
16 October 2015Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
16 October 2015Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 January 2014Registered office address changed from 2 Torrington Close Houghton Le Spring Tyne and Wear DH4 4XZ on 15 January 2014 (1 page)
15 January 2014Director's details changed for David Suttie on 15 January 2014 (2 pages)
15 January 2014Director's details changed for David Suttie on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from 2 Torrington Close Houghton Le Spring Tyne and Wear DH4 4XZ on 15 January 2014 (1 page)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
2 December 2013Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
2 December 2013Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
25 July 2013Registered office address changed from 8 Neil Street Easington Lane Tyne and Wear DH5 0HW England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 2 Torrington Close Newbottle Houghton Le Spring Tyne and Wear DH4 4XZ England on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 8 Neil Street Easington Lane Tyne and Wear DH5 0HW England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 2 Torrington Close Newbottle Houghton Le Spring Tyne and Wear DH4 4XZ England on 25 July 2013 (2 pages)
4 December 2012Incorporation (36 pages)
4 December 2012Incorporation (36 pages)