CONSORT ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONSORT ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02558887

Incorporation date

14/11/1990

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1990)
dot icon14/01/2014
Final Gazette dissolved following liquidation
dot icon14/10/2013
Notice of move from Administration to Dissolution on 2013-10-09
dot icon28/04/2013
Administrator's progress report to 2013-04-15
dot icon28/04/2013
Notice of extension of period of Administration
dot icon18/04/2013
Notice of appointment of replacement/additional administrator
dot icon18/04/2013
Notice of appointment of replacement/additional administrator
dot icon03/04/2013
Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS on 2013-04-04
dot icon03/04/2013
Notice of vacation of office by administrator
dot icon31/10/2012
Administrator's progress report to 2012-10-15
dot icon13/06/2012
Notice of deemed approval of proposals
dot icon29/05/2012
Statement of administrator's proposal
dot icon24/04/2012
Registered office address changed from Consort House Bone Lane Newbury Berkshire RG14 5SD on 2012-04-25
dot icon22/04/2012
Appointment of an administrator
dot icon07/02/2012
Termination of appointment of Simon Clements as a director on 2011-11-09
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon17/10/2011
Miscellaneous
dot icon16/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-04-30
dot icon14/10/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon14/10/2010
Director's details changed for Roy Lovell on 2010-08-03
dot icon14/10/2010
Director's details changed for Mr Daniel Lovell on 2010-08-03
dot icon14/10/2010
Director's details changed for Mr Simon Clements on 2010-08-03
dot icon14/10/2010
Director's details changed for Mr Richard Eric Carpenter on 2010-08-03
dot icon14/10/2010
Director's details changed for Mr Neil John Etherton on 2010-08-03
dot icon11/05/2010
Appointment of Mr Neil Etherton as a director
dot icon11/05/2010
Termination of appointment of Simon Nye as a director
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon12/10/2009
Annual return made up to 2009-08-03 with full list of shareholders
dot icon22/06/2009
Auditor's resignation
dot icon05/02/2009
Director and Secretary's Change of Particulars / roy lovell / 05/02/2009 / HouseName/Number was: regis cottage, now: the lynchets; Street was: , now: bagnor; Area was: bagnor, now:
dot icon05/02/2009
Director and Secretary's Change of Particulars / roy lovell / 05/02/2009 / HouseName/Number was: , now: the lynchets; Street was: 9 donnington elms, now: bagnor; Area was: oxford road, now: ; Post Code was: RG14 2JE, now: RG20 8AQ
dot icon04/02/2009
Director's Change of Particulars / daniel lovell / 01/12/2008 / HouseName/Number was: , now: rgis cottage; Street was: 19 haysoms drive, now: bagbor; Area was: greenham, now: ; Post Code was: RE19 8EX, now: RG20 8AQ
dot icon04/02/2009
Appointment Terminated Director simon lovell
dot icon02/02/2009
Director appointed mr simon nye
dot icon02/02/2009
Director appointed mr richard eric carpenter
dot icon12/11/2008
Full accounts made up to 2008-04-30
dot icon21/08/2008
Return made up to 03/08/08; full list of members
dot icon26/02/2008
Full accounts made up to 2007-04-30
dot icon21/08/2007
Return made up to 03/08/07; full list of members
dot icon02/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
New director appointed
dot icon18/09/2006
Return made up to 03/08/06; full list of members
dot icon30/08/2006
Full accounts made up to 2006-04-30
dot icon06/12/2005
Accounts made up to 2005-04-30
dot icon30/11/2005
Return made up to 03/08/05; full list of members
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon29/09/2005
Particulars of mortgage/charge
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon26/06/2005
Certificate of change of name
dot icon27/02/2005
Accounts made up to 2004-04-30
dot icon09/09/2004
Return made up to 03/08/04; full list of members
dot icon03/03/2004
Accounts made up to 2003-04-30
dot icon21/08/2003
Return made up to 03/08/03; full list of members
dot icon13/02/2003
Accounts made up to 2002-04-30
dot icon19/09/2002
Return made up to 03/08/02; full list of members
dot icon22/10/2001
Accounts made up to 2001-04-30
dot icon29/08/2001
Return made up to 03/08/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon01/11/2000
Return made up to 03/08/00; no change of members
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon13/12/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon08/09/1999
Return made up to 03/08/99; full list of members
dot icon25/10/1998
Return made up to 03/08/98; no change of members
dot icon25/10/1998
Director's particulars changed;director resigned
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Return made up to 03/08/97; no change of members
dot icon02/09/1996
Return made up to 03/08/96; full list of members
dot icon01/09/1996
Full accounts made up to 1996-03-31
dot icon26/08/1996
Particulars of mortgage/charge
dot icon01/04/1996
New secretary appointed
dot icon01/04/1996
Accounts for a small company made up to 1995-03-31
dot icon31/03/1996
Secretary resigned;director resigned
dot icon05/10/1995
Return made up to 03/08/95; no change of members
dot icon05/10/1995
Location of register of members address changed
dot icon05/10/1995
Location of debenture register address changed
dot icon30/07/1995
Director resigned
dot icon30/07/1995
Director resigned
dot icon09/03/1995
Registered office changed on 10/03/95 from: boundary road newbury berkshire RG1A 5RB
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Auditor's resignation
dot icon24/11/1994
Accounting reference date extended from 30/11 to 31/03
dot icon22/09/1994
Full accounts made up to 1993-11-30
dot icon03/09/1994
Return made up to 03/08/94; no change of members
dot icon21/08/1994
New director appointed
dot icon16/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1994
Director resigned
dot icon17/04/1994
New director appointed
dot icon14/02/1994
Director resigned
dot icon05/02/1994
Return made up to 15/11/93; full list of members
dot icon23/01/1994
New director appointed
dot icon21/12/1993
Registered office changed on 22/12/93 from: 107 high street hungerford berks RG17 0ND
dot icon18/07/1993
Full accounts made up to 1992-11-30
dot icon23/02/1993
Particulars of mortgage/charge
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon21/12/1992
New director appointed
dot icon25/11/1992
Return made up to 15/11/92; no change of members
dot icon25/11/1992
Location of register of members address changed
dot icon25/11/1992
Location of debenture register address changed
dot icon25/11/1992
Director's particulars changed
dot icon21/09/1992
Full accounts made up to 1991-11-30
dot icon06/01/1992
Auditor's resignation
dot icon21/11/1991
Return made up to 15/11/91; full list of members
dot icon21/05/1991
Ad 27/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/1991
Accounting reference date notified as 30/11
dot icon18/11/1990
Secretary resigned
dot icon14/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Graham
Director
01/07/1994 - 13/10/1995
6
Lovell, Simon
Director
01/09/2005 - 22/01/2009
2
Etherton, Neil John
Director
30/11/1992 - 01/05/2005
3
Etherton, Neil John
Director
16/04/2009 - Present
3
Lovell, Daniel Richard
Director
01/09/2005 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSORT ENVIRONMENTAL SERVICES LIMITED

CONSORT ENVIRONMENTAL SERVICES LIMITED is an(a) Dissolved company incorporated on 14/11/1990 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSORT ENVIRONMENTAL SERVICES LIMITED?

toggle

CONSORT ENVIRONMENTAL SERVICES LIMITED is currently Dissolved. It was registered on 14/11/1990 and dissolved on 14/01/2014.

Where is CONSORT ENVIRONMENTAL SERVICES LIMITED located?

toggle

CONSORT ENVIRONMENTAL SERVICES LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does CONSORT ENVIRONMENTAL SERVICES LIMITED do?

toggle

CONSORT ENVIRONMENTAL SERVICES LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for CONSORT ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 14/01/2014: Final Gazette dissolved following liquidation.