Company NameKazakhstan Environment And Technology Centre Limited
Company StatusDissolved
Company Number04432551
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 7 months ago)
Dissolution Date21 September 2021 (2 years, 2 months ago)
Previous NameConsortium Of International Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusClosed
Appointed12 August 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 21 September 2021)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameDr Sheila Caroline Ryder
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forge Pentre Lane
Ashton
Chester
CH3 8BX
Wales
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 May 2021)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameDr Alasdair Alan Ryder
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Pentre Lane
Ashton
Cheshire
CH3 8BX
Wales
Secretary NameMr Steven Mills
NationalityBritish
StatusResigned
Appointed20 October 2008(6 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed14 January 2003(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2007)
Correspondence Address21-22 Park Way
Newbury
Berkshire
RG14 1EE

Contact

Websitersk.co.uk
Telephone01928 726006
Telephone regionRuncorn

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Rsk Group PLC
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
13 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 May 2012Secretary's details changed for Mr Steven Mills on 1 May 2012 (1 page)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 May 2012Secretary's details changed for Mr Steven Mills on 1 May 2012 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 28 March 2010 (6 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
14 November 2009Accounts for a dormant company made up to 29 March 2009 (6 pages)
7 June 2009Return made up to 07/05/09; full list of members (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 October 2008Secretary appointed mr steven mills (1 page)
20 October 2008Return made up to 07/05/08; full list of members (3 pages)
20 October 2008Appointment terminated secretary alasdair ryder (1 page)
14 April 2008Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
13 December 2007Full accounts made up to 31 March 2007 (10 pages)
7 June 2007Return made up to 07/05/07; full list of members (2 pages)
6 June 2007New director appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
29 November 2006Full accounts made up to 31 March 2006 (10 pages)
25 May 2006Return made up to 07/05/06; full list of members (2 pages)
25 May 2006Secretary's particulars changed (1 page)
28 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 June 2005Return made up to 07/05/05; full list of members (6 pages)
22 June 2005Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 May 2004Return made up to 07/05/04; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 August 2003Return made up to 07/05/03; full list of members (6 pages)
29 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
17 July 2002Memorandum and Articles of Association (13 pages)
16 July 2002Company name changed consortium of international cons ultants LIMITED\certificate issued on 16/07/02 (2 pages)
7 May 2002Incorporation (21 pages)