Company NameEnviroflo Engineering Limited
Company StatusDissolved
Company Number01463262
CategoryPrivate Limited Company
Incorporation Date27 November 1979(44 years, 4 months ago)
Dissolution Date27 June 2023 (9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMrs Debra Jayne Hough
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2022(42 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Nalco Limited PO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameMr David Paul Lynham
StatusClosed
Appointed18 January 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressC/O Nalco Limited PO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMiss Claire Thompson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2022(43 years after company formation)
Appointment Duration6 months, 4 weeks (closed 27 June 2023)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nalco Limited PO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameNicholas Antony Bevil Acland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressParsonage Farm Conkwell
Winsley
Bradford On Avon
Wiltshire
BA15 2JQ
Director NameMr Michael Harlow Fenton Morley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1993)
RoleCo Director
Correspondence AddressThe Manor House
Priston
Bath
Avon
BA2 9EH
Director NameArthur Philip Conway
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepers Lee
Airlie Lane
Winchester
Hampshire
SO22 4WB
Director NameJohn Eliot Fraser Lloyd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Oaks Calcot Park
Calcot
Reading
Berkshire
RG31 7RN
Director NameRoy Anthony Gardener
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCo Director
Correspondence AddressThe Manor House
Cleeve Prior
Evesham
Worcestershire
WR11 5LQ
Secretary NameDavid Quoys Milligan
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressChute Lodge Cottage
Chute Forest
Andover
Hampshire
SP11 9DG
Director NameMr Kenneth Blackburn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(15 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Gate
Crowell
Chinnor
Oxfordshire
OX9 4RR
Director NameMr John Arthur Cope
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(15 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornwick Lodge Station Road
Bakewell
Derbyshire
DE45 1GA
Director NameMr John Teasdale Dobson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Director NameChristian Ledoux
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1995(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2000)
RolePresident
Correspondence Address17 Rue Alexandre Ribot
Tourgoing
59200
Director NameWalter Hughes Herman Bauduin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 1995(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1997)
RoleManaging Director
Correspondence Address17 Rue De La Poste
Neville
76460
France
Director NameGerard Joud
Date of BirthNovember 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1995(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleGeneral Manager
Correspondence AddressChemin Du Meunier
Crolles
Isere
38920
Secretary NameMr David Francis Dedman
NationalityBritish
StatusResigned
Appointed30 June 1995(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Haven
2 Trefoil Close
Hartley Wintney
Hampshire
RG27 8TS
Director NameKurt Haak
Date of BirthNovember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1997(17 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressIlsfeld-Auenstein
Baden-Wurttemb D-74360
Fed.Rep.Of Germany
Foreign
Director NameGlenn Huntington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 May 2000)
RoleCompany Director
Correspondence Address9 Mount Pleasant
Stoke Hammond
Milton Keynes
Buckinghamshire
MK17 9EX
Director NameHans Friedrichs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1998(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2000)
RoleManaging Director
Correspondence AddressLangestrasse 141
Ludwigsburg
Fed Rep Of Germany
Baden-Wurttemb
D71640
Director NameGerard Debout
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed05 February 1998(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address7 Allee De L`Enclos
Meylan
38240
Director NameMr Michael Robert Hunter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(19 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1999)
RoleChemist
Country of ResidenceEngland
Correspondence Address26 Crutchley Road
Wokingham
Berkshire
RG40 1XD
Director NameMichael Kahler
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2002)
RoleExecutive Mgmt
Correspondence Address3435 White Egle Drive
Naperville Il
Dupage 60564
America
Secretary NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2004)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameMr Paul Malley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 High Elm Road
Hale Barns
Cheshire
WA15 0HS
Director NameDavid John Blair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2002(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCorporate Finance Vice Preside
Correspondence Address3552 Stackinghay Drive
Naperville
Usa
Il60564
Director NameBradley Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2003(24 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2009)
RoleExecutiev Vp Cfo
Correspondence Address28 Muirfield Circle
Wheaton
Du Page Illinois 60187
United States
Director NameFrederic Alain Marie Jung
Date of BirthMay 1963 (Born 60 years ago)
NationalityFrench American
StatusResigned
Appointed25 March 2004(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2008)
RoleCfo Europe
Correspondence Address5247 N Magnolia Avenue
Chicago
Il 60640
Foreign
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(24 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 June 2019)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Nalco Limited PO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameDr Anthony John Risino
NationalityBritish
StatusResigned
Appointed30 April 2004(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleUk Accounting Manager
Correspondence Address34 Holdford Moss
Sandymoor
Warrington
Cheshire
WA7 1XB
Secretary NameMr Carl Richmond Lee
NationalityBritish
StatusResigned
Appointed30 June 2006(26 years, 7 months after company formation)
Appointment Duration1 month (resigned 02 August 2006)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Secretary NameWendy Annette Joyce
NationalityBritish
StatusResigned
Appointed02 August 2006(26 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressC/O Nalco Limited PO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameDavid Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(29 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2013)
RoleCompany Director
Correspondence AddressC/O Nalco Limited PO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameJohn Denman Gamble
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(34 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 June 2019)
RoleVp Europe Customer Service
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2019(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2022)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(39 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX

Contact

Websiteenvirofloeng.com

Location

Registered AddressC/O Nalco Limited PO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

102 at £1Nalco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

9 October 1996Delivered on: 22 October 1996
Satisfied on: 11 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 3 the oaks business park crewe road wythenshawe manchester t/n: GM722527 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
4 April 2023Application to strike the company off the register (3 pages)
24 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
14 December 2022Appointment of Ms Claire Thompson as a director on 30 November 2022 (2 pages)
14 December 2022Termination of appointment of Paul Hey as a director on 30 November 2022 (1 page)
3 August 2022Second filing of Confirmation Statement dated 8 March 2022 (3 pages)
21 July 2022Full accounts made up to 31 May 2021 (18 pages)
20 May 2022Confirmation statement made on 8 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.08.2022.
(4 pages)
24 February 2022Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page)
8 February 2022Appointment of Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages)
8 February 2022Appointment of Ms Debra Jayne Hough as a director on 1 January 2022 (2 pages)
8 February 2022Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022 (1 page)
8 February 2022Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page)
28 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 August 2021Statement of capital on 18 August 2021
  • GBP 62.1102
(3 pages)
18 August 2021Statement of capital following an allotment of shares on 11 August 2021
  • GBP 621,102
(3 pages)
18 August 2021Solvency Statement dated 11/08/21 (1 page)
18 August 2021Statement by Directors (1 page)
18 August 2021Resolutions
  • RES13 ‐ Amount of reduction credited to profit and loss account 11/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2021Previous accounting period extended from 30 November 2020 to 31 May 2021 (3 pages)
29 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 30 November 2019 (20 pages)
22 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
26 November 2019Statement of capital on 26 November 2019
  • GBP 102
(5 pages)
26 November 2019Statement by Directors (1 page)
26 November 2019Solvency Statement dated 25/11/19 (1 page)
26 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2019
(2 pages)
30 August 2019Full accounts made up to 30 November 2018 (18 pages)
11 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
11 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
11 July 2019Appointment of Paul Hey as a director on 28 June 2019 (2 pages)
11 July 2019Termination of appointment of John Denman Gamble as a director on 28 June 2019 (1 page)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 August 2018Full accounts made up to 30 November 2017 (19 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 30 November 2016 (19 pages)
20 July 2017Full accounts made up to 30 November 2016 (19 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 September 2016Full accounts made up to 30 November 2015 (18 pages)
7 September 2016Full accounts made up to 30 November 2015 (18 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 102
(5 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 102
(5 pages)
4 August 2015Full accounts made up to 30 November 2014 (20 pages)
4 August 2015Full accounts made up to 30 November 2014 (20 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 102
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 102
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 102
(5 pages)
17 July 2014Full accounts made up to 30 November 2013 (20 pages)
17 July 2014Full accounts made up to 30 November 2013 (20 pages)
2 May 2014Director's details changed for John Denman Gamble on 31 March 2014 (2 pages)
2 May 2014Director's details changed for John Denman Gamble on 31 March 2014 (2 pages)
30 April 2014Termination of appointment of James Smith as a director (1 page)
30 April 2014Appointment of John Denman Gamble as a director (2 pages)
30 April 2014Termination of appointment of James Smith as a director (1 page)
30 April 2014Appointment of John Denman Gamble as a director (2 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 102
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 102
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 102
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
16 July 2013Termination of appointment of David Johnson as a director (1 page)
16 July 2013Termination of appointment of David Johnson as a director (1 page)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
15 November 2011Full accounts made up to 31 December 2010 (19 pages)
15 November 2011Full accounts made up to 31 December 2010 (19 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 October 2010Auditor's resignation (1 page)
11 October 2010Auditor's resignation (1 page)
6 September 2010Full accounts made up to 31 December 2009 (18 pages)
6 September 2010Full accounts made up to 31 December 2009 (18 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (14 pages)
17 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2009Director appointed james smith (1 page)
19 August 2009Director appointed james smith (1 page)
9 July 2009Appointment terminated director bradley bell (1 page)
9 July 2009Appointment terminated director bradley bell (1 page)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from 4 whitby court caversham reading berkshire RG4 6SF (1 page)
10 June 2009Registered office changed on 10/06/2009 from 4 whitby court caversham reading berkshire RG4 6SF (1 page)
9 June 2009Company name changed aqr LIMITED\certificate issued on 09/06/09 (2 pages)
9 June 2009Company name changed aqr LIMITED\certificate issued on 09/06/09 (2 pages)
5 June 2009Registered office changed on 05/06/2009 from c/o nalco LIMITED po box 11 winnington avenue northwich cheshire CW8 4DX (1 page)
5 June 2009Registered office changed on 05/06/2009 from c/o nalco LIMITED po box 11 winnington avenue northwich cheshire CW8 4DX (1 page)
6 May 2009Registered office changed on 06/05/2009 from, 32 rush court, bedford, MK40 3JT (1 page)
6 May 2009Registered office changed on 06/05/2009 from, 32 rush court, bedford, MK40 3JT (1 page)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from, c/o nalco LIMITED, po box 11 winnington avenue, northwich, cheshire, CW8 4DX (1 page)
18 March 2009Registered office changed on 18/03/2009 from, c/o nalco LIMITED, po box 11 winnington avenue, northwich, cheshire, CW8 4DX (1 page)
16 February 2009Director appointed david johnson (3 pages)
16 February 2009Director appointed david johnson (3 pages)
20 January 2009Appointment terminated director frederic jung (1 page)
20 January 2009Appointment terminated director frederic jung (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
18 March 2008Return made up to 08/03/08; full list of members (4 pages)
18 March 2008Return made up to 08/03/08; full list of members (4 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
21 September 2007Full accounts made up to 31 December 2006 (14 pages)
21 September 2007Full accounts made up to 31 December 2006 (14 pages)
25 April 2007Full accounts made up to 31 December 2005 (14 pages)
25 April 2007Full accounts made up to 31 December 2005 (14 pages)
29 March 2007Return made up to 08/03/07; full list of members (3 pages)
29 March 2007Return made up to 08/03/07; full list of members (3 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
24 March 2006Return made up to 08/03/06; full list of members (3 pages)
24 March 2006Return made up to 08/03/06; full list of members (3 pages)
22 December 2005Full accounts made up to 31 December 2004 (14 pages)
22 December 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
10 January 2005Full accounts made up to 31 December 2003 (13 pages)
10 January 2005Full accounts made up to 31 December 2003 (13 pages)
4 November 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
4 November 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
30 March 2004Return made up to 08/03/04; full list of members (5 pages)
30 March 2004Return made up to 08/03/04; full list of members (5 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
27 November 2003Company name changed aquazur LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed aquazur LIMITED\certificate issued on 27/11/03 (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
21 March 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
1 June 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(6 pages)
1 June 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(6 pages)
31 May 2002Amended full accounts made up to 31 December 2000 (17 pages)
31 May 2002Amended full accounts made up to 31 December 2000 (17 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 December 1999 (22 pages)
18 September 2000Full accounts made up to 31 December 1999 (22 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
14 March 2000Return made up to 08/03/00; full list of members (8 pages)
14 March 2000Return made up to 08/03/00; full list of members (8 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
18 May 1999Full accounts made up to 31 December 1998 (21 pages)
18 May 1999Full accounts made up to 31 December 1998 (21 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
31 March 1999Return made up to 08/03/99; full list of members (8 pages)
31 March 1999Return made up to 08/03/99; full list of members (8 pages)
4 January 1999Company name changed houseman LIMITED\certificate issued on 04/01/99 (2 pages)
4 January 1999Company name changed houseman LIMITED\certificate issued on 04/01/99 (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (21 pages)
30 July 1998Full accounts made up to 31 December 1997 (21 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
3 March 1998Return made up to 08/03/98; full list of members (8 pages)
3 March 1998Return made up to 08/03/98; full list of members (8 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (19 pages)
7 July 1997Full accounts made up to 31 December 1996 (19 pages)
23 May 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Full accounts made up to 31 December 1995 (20 pages)
1 October 1996Full accounts made up to 31 December 1995 (20 pages)
28 May 1996Registered office changed on 28/05/96 from: the priory stomp road, burnham slough, buckinghamshire, SL1 7LS (1 page)
28 May 1996Registered office changed on 28/05/96 from: the priory stomp road, burnham slough, buckinghamshire, SL1 7LS (1 page)
26 March 1996Return made up to 08/03/96; full list of members (10 pages)
26 March 1996Return made up to 08/03/96; full list of members (10 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
20 December 1995Auditor's resignation (2 pages)
20 December 1995Auditor's resignation (2 pages)
11 December 1995Certificate of reduction of share premium (1 page)
11 December 1995Certificate of reduction of share premium (1 page)
11 December 1995Reduc share premium account (4 pages)
11 December 1995Reduc share premium account (4 pages)
8 December 1995Full accounts made up to 31 December 1994 (7 pages)
8 December 1995Full accounts made up to 31 December 1994 (7 pages)
28 November 1995Ad 01/06/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
28 November 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 November 1995Ad 01/06/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
28 November 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Memorandum and Articles of Association (28 pages)
4 July 1995Memorandum and Articles of Association (28 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (4 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (4 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (4 pages)
27 June 1995Director resigned (4 pages)
27 June 1995New director appointed (4 pages)
27 June 1995£ nc 100/102 01/06/95 (1 page)
27 June 1995Director resigned (2 pages)
27 June 1995£ nc 100/102 01/06/95 (1 page)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (4 pages)
27 June 1995New director appointed (4 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 6 agar street, london, WC2N 4DE (1 page)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (4 pages)
27 June 1995Registered office changed on 27/06/95 from: 6 agar street, london, WC2N 4DE (1 page)
27 June 1995Director resigned (4 pages)
27 June 1995Director resigned (2 pages)
7 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
7 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
30 May 1995Company name changed portals papermaking LIMITED\certificate issued on 30/05/95 (4 pages)
30 May 1995Company name changed portals papermaking LIMITED\certificate issued on 30/05/95 (4 pages)
9 May 1995Registered office changed on 09/05/95 from: overton, basingstoke, hampshire RG25 3JG (1 page)
9 May 1995Registered office changed on 09/05/95 from: overton, basingstoke, hampshire RG25 3JG (1 page)
21 April 1995Return made up to 08/03/95; no change of members (10 pages)
21 April 1995Return made up to 08/03/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
27 November 1979Incorporation (15 pages)
27 November 1979Incorporation (15 pages)