Company NameH3 Environmental Services Limited
DirectorsChristopher Keith Hale and Doris Beryl Hale
Company StatusDissolved
Company Number02958281
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Previous NameERIC Hale Agricultural Excavations (Northern) Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameDr Christopher Keith Hale
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Top Road
Kingsley
Warrington
WA6 8BY
Director NameMrs Doris Beryl Hale
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMoleend Cottage Bank Top Farm
Norley Road, Frodsham
Warrington
Cheshire
WA6 6UF
Secretary NameDr Christopher Keith Hale
NationalityBritish
StatusCurrent
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Top Road
Kingsley
Warrington
WA6 8BY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressSutton Quays Business Park
Sutton Weaver
Warrington
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£39,452
Cash£839
Current Liabilities£408,382

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 November 2006Dissolved (1 page)
22 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
31 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2005Appointment of a voluntary liquidator (1 page)
31 March 2005Statement of affairs (5 pages)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2004Return made up to 12/08/04; full list of members (7 pages)
18 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 November 2003Particulars of mortgage/charge (3 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 August 2003Return made up to 12/08/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 September 2001Return made up to 12/08/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 August 2000Return made up to 12/08/00; full list of members (6 pages)
7 August 2000Registered office changed on 07/08/00 from: david jones & partners chartered accountants 23A high street northwich cheshire CW8 3HA (1 page)
18 July 2000Particulars of mortgage/charge (3 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Registered office changed on 22/02/00 from: 71 wheelock street middlewich cheshire CW10 9AE (1 page)
10 September 1999Director's particulars changed (1 page)
12 August 1999Return made up to 12/08/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 January 1999Registered office changed on 11/01/99 from: wcd jones & co 23A high street weaverham northwich cheshire CW8 3HA (1 page)
11 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
12 August 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
5 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Company name changed eric hale agricultural excavatio ns (northern) LIMITED\certificate issued on 22/12/97 (2 pages)
19 August 1997Return made up to 12/08/97; no change of members (4 pages)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1996Return made up to 12/08/96; no change of members (4 pages)
7 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
22 August 1995Return made up to 12/08/95; full list of members
  • 363(287) ‐ Registered office changed on 22/08/95
(6 pages)