Company NameEnvirosolve Services Limited
Company StatusDissolved
Company Number04236421
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr William Edward Preston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBannest Hill House
Haltcliff
Hesket Newmarket Wigton
Cumbria
CA7 8JT
Secretary NameValerie Jean Preston
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBannest Hill House
Haltcliff
Hesket Newmarket Wigton
Cumbria
CA7 8JT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
28 July 2008Application for striking-off (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 July 2007Return made up to 18/06/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 September 2006Return made up to 18/06/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2005Return made up to 18/06/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 June 2004Return made up to 18/06/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2003Secretary's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
18 June 2001Incorporation (16 pages)