Company NameS Q Environmental Trust Limited
Company StatusDissolved
Company Number03646094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Andrew Carter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (closed 08 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Lodge
Stretton
Malpas
Cheshire
SY14 7JE
Wales
Director NameMr Raschid Michael Abdullah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(5 months after company formation)
Appointment Duration14 years, 7 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellerive
17 Longdown Road
Guildford
Surrey
GU4 8PP
Director NameMr Richard Dakens Forrester
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(5 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 08 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAdcote Farm
Little Ness
Shrewsbury
Salop
SY4 2JZ
Wales
Secretary NameSouthern Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 December 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 08 October 2013)
Correspondence AddressWey Court West
Union Road
Farnham
Surrey
GU9 7PT
Director NameGillian Anne Louise Mead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2003)
RoleMineral Consultant
Correspondence Address2 Fairmeadow
Pulford
Chester
Cheshire
CH4 9EX
Wales
Director NameNicholas John Tuenon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 March 1999)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 6PS
Secretary NameNicholas John Tuenon
NationalityBritish
StatusResigned
Appointed20 October 1998(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 March 1999)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 6PS
Director NameCouncillor Mrs Betty May Goble
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(5 months after company formation)
Appointment Duration5 years (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Aspens
Hitchin
Hertfordshire
SG4 9NB
Secretary NamePaul Anthony Bews
NationalityBritish
StatusResigned
Appointed08 March 1999(5 months after company formation)
Appointment Duration11 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address10 Beechwood Close
Church Crookham
Fleet
Hampshire
GU13 0PT
Secretary NameMr Charles Vere Barker-Benfield
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Dene Walk
Lower Bourne
Farnham
Surrey
GU10 3PL
Director NameMr David Russell Craig
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2004)
RoleArchitect/Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Bengeo Street
Hertford
Hertfordshire
SG14 3ES
Secretary NameNicholas Christy
NationalityBritish
StatusResigned
Appointed29 June 2001(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address10 Acacia Road
Guildford
Surrey
GU1 1HL
Director NameMrs Hilary Ann Burningham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address44 Fore Street
Hatfield
Hertfordshire
AL9 5AH
Secretary NameKenneth Robert Barkway
NationalityBritish
StatusResigned
Appointed26 October 2007(9 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 December 2007)
RoleAccountant
Correspondence Address3 Fairwater Drive
New Haw
Addlestone
Surrey
KT15 3LP
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address5-7 Grosvenor Court(Sac)
Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
22 October 2012Annual return made up to 7 October 2012 no member list (5 pages)
22 October 2012Annual return made up to 7 October 2012 no member list (5 pages)
22 October 2012Annual return made up to 7 October 2012 no member list (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 October 2011Annual return made up to 7 October 2011 no member list (5 pages)
12 October 2011Annual return made up to 7 October 2011 no member list (5 pages)
12 October 2011Annual return made up to 7 October 2011 no member list (5 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 October 2010Annual return made up to 7 October 2010 no member list (5 pages)
29 October 2010Annual return made up to 7 October 2010 no member list (5 pages)
29 October 2010Annual return made up to 7 October 2010 no member list (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
20 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
20 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 October 2008Annual return made up to 07/10/08 (3 pages)
14 October 2008Annual return made up to 07/10/08 (3 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
4 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
24 October 2007Annual return made up to 07/10/07 (2 pages)
24 October 2007Annual return made up to 07/10/07 (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
19 October 2006Annual return made up to 07/10/06 (2 pages)
19 October 2006Annual return made up to 07/10/06 (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
20 October 2005Annual return made up to 07/10/05 (4 pages)
20 October 2005Annual return made up to 07/10/05 (4 pages)
9 November 2004Annual return made up to 07/10/04 (4 pages)
9 November 2004Annual return made up to 07/10/04 (4 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
3 November 2003Annual return made up to 07/10/03 (5 pages)
3 November 2003Annual return made up to 07/10/03 (5 pages)
6 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 October 2003Full accounts made up to 31 December 2002 (16 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
26 October 2002Annual return made up to 07/10/02 (6 pages)
26 October 2002Annual return made up to 07/10/02 (6 pages)
7 October 2002Full accounts made up to 31 December 2001 (16 pages)
7 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 October 2001New secretary appointed (1 page)
18 October 2001Annual return made up to 07/10/01 (5 pages)
18 October 2001New secretary appointed (1 page)
18 October 2001Annual return made up to 07/10/01 (5 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
21 November 2000Annual return made up to 07/10/00
  • 363(287) ‐ Registered office changed on 21/11/00
(4 pages)
21 November 2000Annual return made up to 07/10/00 (4 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
10 August 2000Full accounts made up to 31 December 1999 (22 pages)
10 August 2000Full accounts made up to 31 December 1999 (22 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
9 November 1999Annual return made up to 07/10/99 (4 pages)
9 November 1999Annual return made up to 07/10/99 (4 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
24 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
24 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1998Memorandum and Articles of Association (6 pages)
24 November 1998Memorandum and Articles of Association (6 pages)
29 October 1998Director resigned (1 page)
29 October 1998New secretary appointed;new director appointed (3 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998New secretary appointed;new director appointed (3 pages)
7 October 1998Incorporation (19 pages)