This company is commonly known as A. Evans & Son (egg Packing) Limited. The company was founded 36 years ago and was given the registration number 02216808. The firm's registered office is in NEWCASTLE. You can find them at 570-572 Etruria Road, , Newcastle, Staffordshire. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.
Name | : | A. EVANS & SON (EGG PACKING) LIMITED |
---|---|---|
Company Number | : | 02216808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 1988 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitcot Smithy, Whitcot, Norbury, Bishops Castle, United Kingdom, SY9 5EB | Secretary | - | Active |
The Limes, Church Street, Bishops Castle, SY9 5AA | Director | - | Active |
Heathfield House, School House Lane, Bishops Castle, United Kingdom, SY9 5ER | Director | 01 November 2014 | Active |
Olan 4-6 Station Street, Bishops Castle, SY9 5AQ | Director | - | Active |
Mr Alistair Williams Evans | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Station Street, Bishops Castle, United Kingdom, SY9 5AQ |
Nature of control | : |
|
Mr Stephen Thomas Green | ||
Notified on | : | 27 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whitcot Smithy, Whitcot, Bishops Castle, United Kingdom, SY9 5EB |
Nature of control | : |
|
Mr Alistair William Evans | ||
Notified on | : | 27 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heathfield House, School House Lane, Bishops Castle, United Kingdom, SY9 5ER |
Nature of control | : |
|
Mr William Luis Alan Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Olan, 4-6 Station Street, Bishops Castle, United Kingdom, SY9 5AQ |
Nature of control | : |
|
Mr Alfred John Bryan Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Limes, Church Street, Bishops Castle, United Kingdom, SY9 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2020-03-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Accounts | Change account reference date company previous extended. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Change person secretary company with change date. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.