Company NameEnvironmental Investments Limited
DirectorsWilliam Simons Palin and Victor Herbert Cowley
Company StatusDissolved
Company Number02286766
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(8 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Director NameMr Victor Herbert Cowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(9 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusCurrent
Appointed16 January 1998(9 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameNicholas Franks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence AddressWoodley 9 Albert Road
Wilmslow
Cheshire
SK9 5HT
Secretary NameMr Selwyn Hotz
NationalityBritish
StatusResigned
Appointed12 August 1991(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eight Acre
Whitefield
Manchester
M45 7LW

Location

Registered AddressFourth Floor
Windsor House
Pepper Street Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2000Dissolved (1 page)
17 August 2000Return of final meeting in a members' voluntary winding up (4 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
5 April 2000Appointment of a voluntary liquidator (1 page)
5 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2000Declaration of solvency (4 pages)
7 September 1999Return made up to 12/08/99; no change of members (4 pages)
6 April 1999Full accounts made up to 30 June 1998 (10 pages)
19 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Return made up to 12/08/98; full list of members (6 pages)
27 August 1998Location of register of members (1 page)
27 August 1998Location of register of directors' interests (1 page)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international industr ies LTD 5TH floor 33 golden square london W1R 3PA (1 page)
18 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/05/98
(1 page)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
29 January 1998Registered office changed on 29/01/98 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
29 January 1998New director appointed (3 pages)
29 January 1998New secretary appointed;new director appointed (3 pages)
29 January 1998Secretary resigned (1 page)
7 January 1998Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1996Full accounts made up to 30 June 1996 (11 pages)
4 October 1996Return made up to 12/08/96; full list of members (7 pages)
7 February 1996Full accounts made up to 30 June 1995 (14 pages)
5 September 1995Return made up to 12/08/95; no change of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (15 pages)