ENVIROQUEST UK LIMITED

Register to unlock more data on OkredoRegister

ENVIROQUEST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03013563

Incorporation date

23/01/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Montgomery Avenue, Leeds LS16 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1995)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon05/10/2014
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 4 Montgomery Avenue Leeds LS16 5RQ on 2014-10-06
dot icon04/09/2014
Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QS to 4 Montgomery Avenue Leeds LS16 5RQ on 2014-09-05
dot icon06/06/2014
Compulsory strike-off action has been discontinued
dot icon04/06/2014
Termination of appointment of Anthony John Cross as a director on 2013-02-01
dot icon04/06/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon19/05/2014
First Gazette notice for compulsory strike-off
dot icon25/11/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon27/09/2013
Compulsory strike-off action has been discontinued
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon09/04/2013
Compulsory strike-off action has been discontinued
dot icon08/04/2013
Total exemption small company accounts made up to 2011-12-31
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon04/11/2012
Termination of appointment of Howard Bernard Dawson as a director on 2012-07-27
dot icon29/06/2012
Compulsory strike-off action has been discontinued
dot icon28/06/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon21/05/2012
First Gazette notice for compulsory strike-off
dot icon18/03/2012
Appointment of Clare Street Administration Limited as a director on 2011-01-01
dot icon18/03/2012
Registered office address changed from 4 Montgomery Avenue Leeds West Yorkshire LS16 5RQ on 2012-03-19
dot icon18/03/2012
Appointment of Clare Street Administration Ltd as a secretary on 2001-01-01
dot icon18/03/2012
Termination of appointment of Anthony John Cross as a secretary on 2011-01-01
dot icon30/01/2012
Registered office address changed from Ground Floor 9 Kerry Street Leeds West Yorkshire LS18 4AW on 2012-01-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon23/05/2011
First Gazette notice for compulsory strike-off
dot icon10/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon18/04/2010
Registered office address changed from Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 2010-04-19
dot icon09/01/2010
Termination of appointment of Clare Street Administration Limited as a secretary
dot icon09/01/2010
Appointment of Anthony John Cross as a secretary
dot icon09/01/2010
Registered office address changed from Ground Floor 9 Kerry Street Leeds West Yorkshire LS18 5AW on 2010-01-10
dot icon10/09/2009
Registered office changed on 11/09/2009 from ground floor gladstone house redvers close leeds LS16 6QY
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 24/01/09; full list of members
dot icon24/03/2009
Secretary's change of particulars / clare street administration LIMITED / 01/07/2008
dot icon24/03/2009
Director appointed anthony john cross
dot icon24/03/2009
Registered office changed on 25/03/2009 from 2 shottery brook office park timothys bridge road stratford upon avon warwickshire CV37 9NR
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 24/01/08; full list of members
dot icon19/02/2008
Registered office changed on 20/02/08 from: unit 22 derwent business centre clarke street derby DE1 2BU
dot icon11/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/08/2007
New secretary appointed
dot icon20/08/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon22/03/2007
Full accounts made up to 2005-12-31
dot icon19/02/2007
Return made up to 24/01/07; full list of members
dot icon09/11/2006
Director resigned
dot icon21/08/2006
Registered office changed on 22/08/06 from: the derwent business centre clarke street derby DE1 2BU
dot icon01/03/2006
Return made up to 24/01/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 24/01/05; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/02/2004
Return made up to 24/01/04; full list of members
dot icon30/06/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon20/02/2003
Return made up to 24/01/03; full list of members
dot icon09/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/05/2002
Return made up to 24/01/02; full list of members
dot icon23/10/2001
Return made up to 24/01/01; no change of members
dot icon17/10/2001
New director appointed
dot icon26/06/2001
Particulars of mortgage/charge
dot icon13/05/2001
New secretary appointed
dot icon09/12/2000
-
dot icon20/08/2000
-
dot icon01/06/2000
Return made up to 24/01/00; no change of members
dot icon20/06/1999
Director resigned
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon21/02/1999
Registered office changed on 22/02/99 from: griffin house 9 coventry road coleshill birmingham B46 3BB
dot icon08/02/1999
Return made up to 24/01/99; full list of members
dot icon22/11/1998
New secretary appointed
dot icon16/11/1998
New director appointed
dot icon10/11/1998
Secretary resigned
dot icon11/06/1998
Full accounts made up to 1997-06-30
dot icon08/02/1998
Return made up to 24/01/98; no change of members
dot icon09/06/1997
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon19/03/1997
-
dot icon27/01/1997
Return made up to 24/01/97; no change of members
dot icon27/01/1997
New secretary appointed;new director appointed
dot icon10/07/1996
Secretary resigned;director resigned
dot icon24/02/1996
Return made up to 24/01/96; full list of members
dot icon11/02/1996
New director appointed
dot icon22/01/1996
Director resigned
dot icon10/01/1996
Secretary resigned
dot icon10/01/1996
New secretary appointed
dot icon30/11/1995
Particulars of mortgage/charge
dot icon21/09/1995
Accounting reference date notified as 31/05
dot icon31/08/1995
Ad 09/08/95--------- £ si 24998@1=24998 £ ic 2/25000
dot icon31/08/1995
Resolutions
dot icon31/08/1995
£ nc 1000/50000 09/08/95
dot icon10/08/1995
Registered office changed on 11/08/95 from: 46 high street quarry bank west midlands DY5 2AA
dot icon10/08/1995
Secretary resigned
dot icon10/08/1995
Director resigned
dot icon10/08/1995
New secretary appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon10/08/1995
Director resigned;new director appointed
dot icon26/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon26/07/1995
Director resigned;new director appointed
dot icon26/07/1995
Registered office changed on 27/07/95 from: 55 colmore row birmingham B3 2AS
dot icon12/07/1995
Certificate of change of name
dot icon23/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Anthony
Director
13/07/1995 - 01/01/2007
107
Cross, Anthony
Director
01/01/2009 - 01/02/2013
107
Homer, Derek
Director
05/04/1995 - 05/04/1995
8
INGLEBY NOMINEES LIMITED
Nominee Secretary
24/01/1995 - 05/04/1995
454
INGLEBY HOLDINGS LIMITED
Nominee Director
24/01/1995 - 05/04/1995
483

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 ENVIROQUEST UK LIMITED

ENVIROQUEST UK LIMITED is an(a) Dissolved company incorporated on 23/01/1995 with the registered office located at 4 Montgomery Avenue, Leeds LS16 5RQ. There are currently 2 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 ENVIROQUEST UK LIMITED?

toggle

ENVIROQUEST UK LIMITED is currently Dissolved. It was registered on 23/01/1995 and dissolved on 13/04/2015.

Where is ENVIROQUEST UK LIMITED located?

toggle

ENVIROQUEST UK LIMITED is registered at 4 Montgomery Avenue, Leeds LS16 5RQ.

What does ENVIROQUEST UK LIMITED do?

toggle

ENVIROQUEST UK LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

What is the latest filing for ENVIROQUEST UK LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.