ENVIRONMENTAL INSTRUMENTATION GROUP LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL INSTRUMENTATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295798

Incorporation date

12/09/1988

Size

-

Classification

-

Contacts

Registered address

Registered address

C/O DANAHER UK INDUSTRIES LTD, Suite 31 The Quadrant 99 Parkway Avenue Parkway Business Park, Sheffield, South Yorkshire S9 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon28/10/2009
Application to strike the company off the register
dot icon18/12/2008
Min Detail Amend Capital eff 19/12/08
dot icon18/12/2008
Statement by Directors
dot icon18/12/2008
Solvency Statement dated 15/12/08
dot icon18/12/2008
Resolutions
dot icon03/12/2008
Registered office changed on 04/12/2008 from c/o danaher uk industries LTD unit 4 holmewood business park chesterfield road holmewood chesterfield derbyshire S42 5US
dot icon02/12/2008
Director appointed david william tunley
dot icon27/11/2008
Appointment Terminated Director colin davis
dot icon28/10/2008
Return made up to 30/09/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/10/2008
Director appointed frank talbot mcfaden
dot icon11/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 30/09/07; full list of members
dot icon18/10/2007
Location of register of members
dot icon10/06/2007
New secretary appointed
dot icon10/06/2007
Registered office changed on 11/06/07 from: 5 windmill business village brooklands close sunbury on thames middlesex TW16 7DY
dot icon10/06/2007
Secretary resigned
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/10/2006
Return made up to 30/09/06; full list of members
dot icon31/01/2006
Registered office changed on 01/02/06 from: unit 11 chartmoor road chartwell business park leighton buzzard bedfordshire LU7 4WG
dot icon31/01/2006
Location of register of members
dot icon22/12/2005
Return made up to 30/09/05; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/11/2005
Registered office changed on 03/11/05 from: hydrex house 22-23 garden road richmond surrey TW9 4NR
dot icon19/10/2004
Return made up to 30/09/04; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/09/2004
Total exemption full accounts made up to 2002-12-31
dot icon19/10/2003
Return made up to 30/09/03; full list of members
dot icon15/10/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon15/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon04/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/10/2002
Return made up to 30/09/02; full list of members
dot icon24/10/2002
Director's particulars changed
dot icon24/10/2002
Location of register of members address changed
dot icon24/10/2002
Location of debenture register address changed
dot icon17/08/2002
Auditor's resignation
dot icon30/05/2002
New secretary appointed
dot icon28/02/2002
New director appointed
dot icon13/02/2002
Registered office changed on 14/02/02 from: peninsula house rydon lane exeter devon EX2 7HR
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Secretary resigned
dot icon25/10/2001
Return made up to 30/09/01; full list of members
dot icon23/10/2001
Full accounts made up to 2001-03-31
dot icon26/10/2000
Registered office changed on 27/10/00 from: eastman way hemel hempstead hertfordshire HP2 7HB
dot icon22/10/2000
Return made up to 30/09/00; full list of members
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon10/11/1999
Director resigned
dot icon13/10/1999
Return made up to 30/09/99; full list of members
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon05/08/1999
Director's particulars changed
dot icon26/10/1998
Return made up to 30/09/98; full list of members
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Director resigned
dot icon11/05/1998
Director resigned
dot icon16/03/1998
New secretary appointed
dot icon16/03/1998
Secretary resigned
dot icon11/01/1998
Director's particulars changed
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Memorandum and Articles of Association
dot icon25/10/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
Return made up to 30/09/97; full list of members
dot icon30/09/1997
Certificate of change of name
dot icon28/07/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon19/05/1997
Director's particulars changed
dot icon23/03/1997
Director's particulars changed
dot icon25/01/1997
Director's particulars changed
dot icon25/01/1997
Director's particulars changed
dot icon15/01/1997
Director's particulars changed
dot icon14/11/1996
Full accounts made up to 1996-03-31
dot icon16/10/1996
Return made up to 30/09/96; full list of members
dot icon11/08/1996
Memorandum and Articles of Association
dot icon12/11/1995
Conve 09/09/94
dot icon30/10/1995
Return made up to 30/09/95; full list of members
dot icon28/09/1995
New director appointed
dot icon18/09/1995
New director appointed
dot icon18/09/1995
New director appointed
dot icon17/08/1995
Full accounts made up to 1995-03-31
dot icon24/05/1995
Declaration of satisfaction of mortgage/charge
dot icon11/04/1995
Ad 31/03/95--------- £ si 2000000@1=2000000 £ ic 1405622/3405622
dot icon11/04/1995
Resolutions
dot icon11/04/1995
Resolutions
dot icon11/04/1995
£ nc 2101334/4101334 31/03/95
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 icon29/10/1994
Return made up to 30/09/94; full list of members
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon31/07/1994
Resolutions
dot icon31/07/1994
Resolutions
dot icon31/07/1994
Resolutions
dot icon26/07/1994
Full accounts made up to 1994-03-31
dot icon11/05/1994
Declaration of satisfaction of mortgage/charge
dot icon13/04/1994
Return made up to 15/03/94; full list of members
dot icon16/11/1993
Director's particulars changed
dot icon16/09/1993
Certificate of change of name
dot icon13/09/1993
Director resigned
dot icon13/09/1993
Director resigned
dot icon25/08/1993
New director appointed
dot icon02/08/1993
Accounting reference date extended from 31/12 to 31/03
dot icon26/07/1993
Director's particulars changed
dot icon25/07/1993
Full group accounts made up to 1992-12-31
dot icon16/06/1993
New director appointed
dot icon16/06/1993
New secretary appointed
dot icon25/03/1993
Return made up to 15/03/93; change of members
dot icon18/02/1993
£ ic 1631526/1405622 31/12/92 £ sr 225904@1=225904
dot icon16/06/1992
Full group accounts made up to 1991-12-31
dot icon16/06/1992
£ sr 237483@1 01/06/92
dot icon16/06/1992
Resolutions
dot icon30/04/1992
Return made up to 15/03/92; change of members
dot icon20/01/1992
£ ic 1857430/1631526 31/12/91 £ sr 225904@1=225904
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Full group accounts made up to 1990-12-31
dot icon14/05/1991
£ sr 225904@1 31/12/90
dot icon25/03/1991
Return made up to 15/03/91; full list of members
dot icon01/08/1990
Particulars of mortgage/charge
dot icon17/07/1990
Resolutions
dot icon17/07/1990
Full group accounts made up to 1989-12-31
dot icon02/05/1990
Return made up to 23/03/90; full list of members
dot icon13/08/1989
Resolutions
dot icon13/08/1989
Resolutions
dot icon13/08/1989
£ nc 2083334/2263334
dot icon27/02/1989
Resolutions
dot icon27/02/1989
Resolutions
dot icon27/02/1989
Resolutions
dot icon23/02/1989
Memorandum and Articles of Association
dot icon20/02/1989
New director appointed
dot icon14/02/1989
New director appointed
dot icon02/02/1989
Certificate of change of name
dot icon11/01/1989
Accounting reference date notified as 31/12
dot icon10/01/1989
Wd 15/12/88 ad 29/12/88--------- £ si 1908334@1=1908334 £ ic 175000/2083334
dot icon10/01/1989
Resolutions
dot icon10/01/1989
Resolutions
dot icon10/01/1989
Resolutions
dot icon10/01/1989
£ nc 175000/2083334
dot icon08/01/1989
Particulars of mortgage/charge
dot icon06/12/1988
Wd 24/11/88 ad 28/11/88--------- £ si 174925@1=174925 £ ic 75/175000
dot icon06/12/1988
Wd 24/11/88 ad 14/11/88--------- £ si 73@1=73 £ ic 2/75
dot icon06/12/1988
Nc inc already adjusted
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon24/11/1988
Director resigned;new director appointed
dot icon24/11/1988
Director resigned;new director appointed
dot icon24/11/1988
Director resigned;new director appointed
dot icon24/11/1988
Registered office changed on 25/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon24/11/1988
Secretary resigned;new secretary appointed
dot icon12/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Joseph Patrick
Director
01/09/1995 - 01/06/1998
12
Hood, Nigel
Director
01/09/1995 - 01/06/1998
6
Jones, Philip Gregory
Director
01/07/1997 - 30/04/2003
8
Drummond, Colin Irwin John Hamilton
Director
26/05/1993 - 04/02/2002
23
Tunley, David William
Director
26/11/2008 - Present
42

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 INSTRUMENTATION GROUP LIMITED

ENVIRONMENTAL INSTRUMENTATION GROUP LIMITED is an(a) Dissolved company incorporated on 12/09/1988 with the registered office located at C/O DANAHER UK INDUSTRIES LTD, Suite 31 The Quadrant 99 Parkway Avenue Parkway Business Park, Sheffield, South Yorkshire S9 4WG. 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 ENVIRONMENTAL INSTRUMENTATION GROUP LIMITED?

toggle

ENVIRONMENTAL INSTRUMENTATION GROUP LIMITED is currently Dissolved. It was registered on 12/09/1988 and dissolved on 22/02/2010.

Where is ENVIRONMENTAL INSTRUMENTATION GROUP LIMITED located?

toggle

ENVIRONMENTAL INSTRUMENTATION GROUP LIMITED is registered at C/O DANAHER UK INDUSTRIES LTD, Suite 31 The Quadrant 99 Parkway Avenue Parkway Business Park, Sheffield, South Yorkshire S9 4WG.

What is the latest filing for ENVIRONMENTAL INSTRUMENTATION GROUP LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.