Evenpost Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 6, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

RICHARD HARDIE (HEBBURN) LTD.

Details

Company type Private Limited Company, Liquidation
Company Number 01423570
Record last updated Saturday, December 2, 2017 7:18:29 PM UTC
Official Address 1 St. James Gate Newcastle Upon Tyne Ne14ad Westgate
There are 25 companies registered at this street
Locality Westgate
Region England
Postal Code NE14AD
Sector Sale of motor vehicles

Charts

Visits

EVENPOST LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-62017-122025-22025-40123
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 1, 2017 Liquidator's progress report Liquidator's progress report
Registry Jun 13, 2017 Liquidator's progress report 7971709... Liquidator's progress report 7971709...
Registry Dec 5, 2016 Liquidator's progress report Liquidator's progress report
Registry Jun 20, 2016 Liquidator's progress report 7950519... Liquidator's progress report 7950519...
Registry Jan 20, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 20, 2016 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jan 20, 2016 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Nov 25, 2015 Liquidator's progress report Liquidator's progress report
Registry Jun 4, 2015 Liquidator's progress report 7928347... Liquidator's progress report 7928347...
Registry Feb 11, 2015 Change of registered office address Change of registered office address
Registry Dec 19, 2014 Liquidator's progress report Liquidator's progress report
Registry May 20, 2014 Liquidator's progress report 7906519... Liquidator's progress report 7906519...
Registry Dec 5, 2013 Liquidator's progress report Liquidator's progress report
Registry May 30, 2013 Liquidator's progress report 7885405... Liquidator's progress report 7885405...
Registry Nov 26, 2012 Liquidator's progress report Liquidator's progress report
Registry May 16, 2012 Liquidator's progress report 7863505... Liquidator's progress report 7863505...
Registry Nov 11, 2011 Liquidator's progress report Liquidator's progress report
Registry May 16, 2011 Liquidator's progress report 8186325... Liquidator's progress report 8186325...
Registry Nov 17, 2010 Liquidator's progress report Liquidator's progress report
Registry May 18, 2010 Liquidator's progress report 8597088... Liquidator's progress report 8597088...
Registry Nov 17, 2009 Liquidator's progress report Liquidator's progress report
Registry May 16, 2009 Liquidator's progress report 8348396... Liquidator's progress report 8348396...
Registry Apr 2, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 21, 2008 Liquidator's progress report Liquidator's progress report
Registry Nov 23, 2007 Miscellaneous document Miscellaneous document
Registry Nov 23, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 23, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 23, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Financials Jun 8, 2007 Annual accounts Annual accounts
Registry Apr 24, 2007 Annual return Annual return
Financials Jun 19, 2006 Annual accounts Annual accounts
Registry Jun 15, 2006 Company name change Company name change
Registry Jun 15, 2006 Change of name certificate Change of name certificate
Registry Apr 21, 2006 Annual return Annual return
Registry Jun 13, 2005 Annual return 1753399... Annual return 1753399...
Financials May 23, 2005 Annual accounts Annual accounts
Registry Nov 23, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 9, 2004 Annual accounts Annual accounts
Registry Mar 26, 2004 Annual return Annual return
Financials Apr 28, 2003 Annual accounts Annual accounts
Registry Apr 24, 2003 Annual return Annual return
Financials Sep 23, 2002 Annual accounts Annual accounts
Registry May 8, 2002 Annual return Annual return
Financials Apr 27, 2001 Annual accounts Annual accounts
Registry Mar 29, 2001 Annual return Annual return
Financials May 31, 2000 Annual accounts Annual accounts
Registry Apr 28, 2000 Annual return Annual return
Registry Sep 3, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 1, 1999 Annual accounts Annual accounts
Registry Apr 15, 1999 Annual return Annual return
Registry Apr 8, 1998 Annual return 1844706... Annual return 1844706...
Financials Mar 23, 1998 Annual accounts Annual accounts
Financials May 7, 1997 Annual accounts 1867322... Annual accounts 1867322...
Registry May 6, 1997 Annual return Annual return
Registry Nov 20, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 8, 1996 Annual accounts Annual accounts
Registry May 20, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 22, 1996 Annual return Annual return
Financials Oct 6, 1995 Annual accounts Annual accounts
Registry Apr 6, 1995 Annual return Annual return
Registry Apr 1, 1995 Appointment of a woman Appointment of a woman
Financials May 23, 1994 Annual accounts Annual accounts
Registry May 12, 1994 Director's particulars changed Director's particulars changed
Registry May 12, 1994 Annual return Annual return
Financials May 21, 1993 Annual accounts Annual accounts
Registry Apr 20, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 20, 1993 Notice of increase in nominal capital 1945082... Notice of increase in nominal capital 1945082...
Registry Apr 20, 1993 Nc inc already adjusted Nc inc already adjusted
Registry Apr 1, 1993 Annual return Annual return
Registry Dec 22, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 11, 1992 Resignation of one Motor Trader and one Director (a man) Resignation of one Motor Trader and one Director (a man)
Financials Jul 9, 1992 Annual accounts Annual accounts
Registry May 31, 1992 Annual return Annual return
Registry May 18, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 6, 1992 Appointment of a man as Director and Motor Trader Appointment of a man as Director and Motor Trader
Financials Jul 17, 1991 Annual accounts Annual accounts
Registry Jul 1, 1991 Annual return Annual return
Registry Mar 22, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Mar 29, 1990 Annual return Annual return
Financials Mar 29, 1990 Annual accounts Annual accounts
Registry Mar 22, 1990 Memorandum of association Memorandum of association
Registry Mar 15, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 1990 Particulars of a mortgage or charge 1944717... Particulars of a mortgage or charge 1944717...
Registry Mar 9, 1990 Alter mem and arts Alter mem and arts
Registry Mar 2, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 16, 1990 Change of name certificate Change of name certificate
Registry Jul 5, 1989 Annual return Annual return
Registry Jul 5, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 5, 1989 Annual accounts Annual accounts
Registry Apr 25, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 16, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 1879953... Declaration of satisfaction in full or in part of a mortgage or charge 1879953...
Registry Jan 16, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 16, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 1831768... Declaration of satisfaction in full or in part of a mortgage or charge 1831768...
Registry Nov 5, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 31, 1988 Annual return Annual return
Financials May 31, 1988 Annual accounts Annual accounts
Registry Dec 3, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 25, 1987 Annual accounts Annual accounts
Registry Sep 3, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)