Company NameEnvironmental Reclamation International Limited
Company StatusDissolved
Company Number03577520
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameProf John West
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 13 November 2001)
RoleEngineer
Correspondence Address38 Woodcote Hurst
Epsom
Surrey
KT18 7DT
Director NameHoward Francis George Collins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years (closed 13 November 2001)
RoleIndependent Financial Advisor
Correspondence AddressOption Cottage 23 Green Lane
Bebington
Wirral
Merseyside
L63 7QJ
Director NameGeorge Albert Higham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years (closed 13 November 2001)
RoleGlass Technologist
Correspondence Address58 Church Road
Bebington
Wirral
Merseyside
L63 3DZ
Director NameStephen Hulse
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years (closed 13 November 2001)
RoleMarketing
Correspondence Address8 Park Drive
Thornton
Liverpool
Merseyside
L23 4TL
Secretary NameHoward Francis George Collins
NationalityBritish
StatusClosed
Appointed28 October 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years (closed 13 November 2001)
RoleIndependent Financial Advisor
Correspondence AddressOption Cottage 23 Green Lane
Bebington
Wirral
Merseyside
L63 7QJ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressThe Laird Centre George Higham
Office Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
13 June 2001Application for striking-off (1 page)
30 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 July 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/99
(6 pages)
30 June 1999Registered office changed on 30/06/99 from: bdo stoy hayward 19 baldock street ware hertfordshire SG12 9DH (2 pages)
4 November 1998Registered office changed on 04/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
4 November 1998Ad 28/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
8 June 1998Incorporation (10 pages)