ENVIRONMENTAL CONTROL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL CONTROL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03169789

Incorporation date

07/03/1996

Size

Full

Contacts

Registered address

Registered address

C/O MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, One, Ropemaker Street, London EC2Y 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1996)
dot icon12/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon15/09/2015
Compulsory strike-off action has been suspended
dot icon24/08/2015
First Gazette notice for voluntary strike-off
dot icon07/01/2015
Compulsory strike-off action has been suspended
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon28/04/2014
Compulsory strike-off action has been suspended
dot icon14/04/2014
First Gazette notice for compulsory strike-off
dot icon27/09/2013
Compulsory strike-off action has been suspended
dot icon16/09/2013
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Termination of appointment of Simon Beart as a director
dot icon05/12/2012
Termination of appointment of Allison Jack as a secretary
dot icon05/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon05/12/2012
Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 2012-12-06
dot icon12/06/2012
Appointment of Allison Jack as a secretary
dot icon07/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon21/05/2012
Termination of appointment of Piers Wilson as a director
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a secretary
dot icon27/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/01/2012
Full accounts made up to 2011-03-31
dot icon30/10/2011
Registered office address changed from C/O Managed Support Services Plc One Crown Square Woking Surrey GU21 6HR United Kingdom on 2011-10-31
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/10/2010
Full accounts made up to 2010-05-31
dot icon14/10/2010
Auditor's resignation
dot icon11/10/2010
Termination of appointment of Bhairavi Patel as a director
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2010
Appointment of Mr Simon Delaval Beart as a director
dot icon06/10/2010
Appointment of Mr Piers Leigh Stuart Wilson as a director
dot icon06/10/2010
Appointment of Mr Piers Leigh Stuart Wilson as a secretary
dot icon06/10/2010
Termination of appointment of Harshvadan Patel as a director
dot icon06/10/2010
Termination of appointment of James Carroll as a director
dot icon06/10/2010
Termination of appointment of Caroline Carroll as a director
dot icon06/10/2010
Termination of appointment of Colin Campbell as a director
dot icon06/10/2010
Termination of appointment of Harshvadan Patel as a secretary
dot icon06/10/2010
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon06/10/2010
Registered office address changed from Environmental House Liberty Centre Mount Pleasant Alperton Wembley Middlesex HA01TX on 2010-10-07
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon21/06/2010
Director's details changed for James Philip Carroll on 2010-05-01
dot icon21/06/2010
Director's details changed for Colin Campbell on 2010-05-01
dot icon21/06/2010
Director's details changed for Harshvadan Patel on 2010-05-01
dot icon21/06/2010
Director's details changed for Bhairavi Patel on 2010-05-01
dot icon21/06/2010
Director's details changed for Caroline Carroll on 2010-05-01
dot icon16/02/2010
Full accounts made up to 2009-05-31
dot icon25/05/2009
Return made up to 21/05/09; full list of members
dot icon09/02/2009
Accounts for a medium company made up to 2008-05-31
dot icon14/01/2009
Director appointed colin campbell
dot icon15/12/2008
Return made up to 08/03/08; full list of members
dot icon19/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon10/05/2007
Return made up to 08/03/07; full list of members
dot icon22/03/2007
Accounts for a small company made up to 2006-05-31
dot icon11/04/2006
Return made up to 08/03/06; full list of members
dot icon16/03/2006
Accounts for a small company made up to 2005-05-31
dot icon26/04/2005
Return made up to 08/03/05; full list of members
dot icon06/04/2005
Registered office changed on 07/04/05 from: coastal house 180 bridge road southampton SO31 7EH
dot icon23/03/2005
Accounts for a small company made up to 2004-05-31
dot icon04/01/2005
Registered office changed on 05/01/05 from: environmental house liberty centre, mount pleasant alperton wembley middlesex HA0 1TX
dot icon06/04/2004
Return made up to 08/03/04; full list of members
dot icon14/03/2004
Accounts for a medium company made up to 2003-05-31
dot icon03/05/2003
Return made up to 08/03/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-05-31
dot icon26/01/2003
Particulars of mortgage/charge
dot icon18/03/2002
Return made up to 08/03/02; full list of members
dot icon23/12/2001
Accounts for a small company made up to 2001-05-31
dot icon30/04/2001
Return made up to 08/03/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-05-31
dot icon02/10/2000
Registered office changed on 03/10/00 from: unit B6 phoenix industrial estate rosslyn crecent harrow middlesex HA1 2SP
dot icon12/03/2000
Return made up to 08/03/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-05-31
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon27/05/1999
Full accounts made up to 1998-05-31
dot icon04/03/1999
Return made up to 08/03/99; full list of members
dot icon18/02/1999
Delivery ext'd 3 mth 31/05/98
dot icon08/04/1998
Full accounts made up to 1997-05-31
dot icon24/03/1998
Return made up to 08/03/98; no change of members
dot icon03/08/1997
Accounting reference date extended from 31/03/97 to 31/05/97
dot icon10/06/1997
Return made up to 08/03/97; full list of members
dot icon29/05/1996
Ad 13/03/96--------- £ si 199@1=199 £ ic 1/200
dot icon29/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New secretary appointed
dot icon14/05/1996
Registered office changed on 15/05/96 from: 22 melton street london NW1 2BW
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Secretary resigned
dot icon07/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
07/03/1996 - 12/03/1996
314
Wilson, Piers Leigh Stuart
Director
29/09/2010 - 08/05/2012
38
Lea Yeat Limited
Nominee Director
07/03/1996 - 12/03/1996
276
Mrs Bhairavi Patel
Director
16/11/1999 - 29/09/2010
11
Carroll, Caroline
Director
16/11/1999 - 29/09/2010
-

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 ENVIRONMENTAL CONTROL SERVICES LIMITED

ENVIRONMENTAL CONTROL SERVICES LIMITED is an(a) Dissolved company incorporated on 07/03/1996 with the registered office located at C/O MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, One, Ropemaker Street, London EC2Y 9AW. There is currently no 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 ENVIRONMENTAL CONTROL SERVICES LIMITED?

toggle

ENVIRONMENTAL CONTROL SERVICES LIMITED is currently Dissolved. It was registered on 07/03/1996 and dissolved on 12/06/2017.

Where is ENVIRONMENTAL CONTROL SERVICES LIMITED located?

toggle

ENVIRONMENTAL CONTROL SERVICES LIMITED is registered at C/O MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, One, Ropemaker Street, London EC2Y 9AW.

What does ENVIRONMENTAL CONTROL SERVICES LIMITED do?

toggle

ENVIRONMENTAL CONTROL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENVIRONMENTAL CONTROL SERVICES LIMITED?

toggle

The latest filing was on 12/06/2017: Final Gazette dissolved via compulsory strike-off.