EVESON TOYS (N.I.) LIMITED
ARMAGH


Company number NI050519
Status Liquidation
Incorporation Date 1 May 2004
Company Type Private Limited Company
Address THE SPIRES RETAIL PARK, MOY ROAD, ARMAGH, UNITED KINGDOM, BT61 8DR
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Order of court to wind up; Termination of appointment of Victoria Eveson as a director; Registered office address changed from the Spires Retail Park Moy Road Armagh BT61 8DR United Kingdom on 2 February 2012. The most likely internet sites of EVESON TOYS (N.I.) LIMITED are www.evesontoysni.co.uk, and www.eveson-toys-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Eveson Toys N I Limited is a Private Limited Company. The company registration number is NI050519. Eveson Toys N I Limited has been working since 01 May 2004. The present status of the company is Liquidation. The registered address of Eveson Toys N I Limited is The Spires Retail Park Moy Road Armagh United Kingdom Bt61 8dr. . EVESON, Sharon Lesley Diane is a Secretary of the company. EVESON, John is a Director of the company. EVESON, Sharon Lesley Diane is a Director of the company. Director EVESON, Victoria has been resigned. Director KAVANAGH, Sean has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Secretary
EVESON, Sharon Lesley Diane
Appointed Date: 01 May 2004

Director
EVESON, John
Appointed Date: 04 May 2004
83 years old

Director
EVESON, Sharon Lesley Diane
Appointed Date: 04 May 2004
74 years old

Resigned Directors

Director
EVESON, Victoria
Resigned: 01 January 2011
Appointed Date: 04 May 2004
46 years old

Director
KAVANAGH, Sean
Resigned: 04 May 2004
Appointed Date: 01 May 2004
62 years old

EVESON TOYS (N.I.) LIMITED Events

23 May 2012
Order of court to wind up
02 Feb 2012
Termination of appointment of Victoria Eveson as a director
02 Feb 2012
Registered office address changed from the Spires Retail Park Moy Road Armagh BT61 8DR United Kingdom on 2 February 2012
02 Feb 2012
Registered office address changed from 109 Carrickasticken Rd Forkhill Newry Co Down on 2 February 2012
28 Jun 2011
Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-06-28
  • GBP 360,804

...
... and 22 more events
01 May 2004
Certificate of incorporation
01 May 2004
Pars re dirs/sit reg off
01 May 2004
Decln complnce reg new co
01 May 2004
Articles
01 May 2004
Memorandum

EVESON TOYS (N.I.) LIMITED Charges

22 October 2004
Mortgage or charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies debenture by way of fixed equitable charge…