ENVIROTECH RESEARCH LIMITED

Register to unlock more data on OkredoRegister

ENVIROTECH RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05406673

Incorporation date

28/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire DE13 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2005)
dot icon26/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2016
First Gazette notice for voluntary strike-off
dot icon02/10/2016
Application to strike the company off the register
dot icon18/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon28/10/2015
Resolutions
dot icon18/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon15/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/06/2015
Appointment of Mr Michael James Isaac as a director on 2015-06-01
dot icon23/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon24/11/2014
Accounts made up to 2013-12-31
dot icon24/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon24/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon01/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon03/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon15/12/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon16/04/2013
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2013-04-17
dot icon25/03/2013
Appointment of David James Meyer as a director
dot icon17/10/2012
Appointment of Keith Hildum as a director
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2012
Appointment of Christopher John Weatherall as a director
dot icon10/10/2012
Termination of appointment of Graham Lee as a director
dot icon10/10/2012
Termination of appointment of Michael Isaac as a director
dot icon10/10/2012
Registered office address changed from Unit 11 Graycar Business Park Barton Turns, Barton Under Needwood, Burton on Trent Staffordshire DE13 8EN on 2012-10-11
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon14/11/2011
Miscellaneous
dot icon25/09/2011
Accounts for a small company made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Diane Brown as a director
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon02/12/2009
Director's details changed for Diane Elizabeth Brown on 2009-12-03
dot icon05/10/2009
Accounts for a small company made up to 2008-12-31
dot icon16/04/2009
Return made up to 29/03/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2008
Return made up to 29/03/08; full list of members
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon10/01/2008
New director appointed
dot icon22/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/05/2007
Director's particulars changed
dot icon26/04/2007
Return made up to 29/03/07; full list of members
dot icon28/09/2006
Registered office changed on 29/09/06 from: bowden house, 36 northampton road, market harborough leicestershire LE16 9HE
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 29/03/06; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon01/12/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon18/10/2005
Director's particulars changed
dot icon24/04/2005
Director resigned
dot icon24/04/2005
Secretary resigned
dot icon24/04/2005
New director appointed
dot icon24/04/2005
New secretary appointed
dot icon28/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Christopher
Director
28/03/2005 - 08/01/2008
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/03/2005 - 28/03/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/03/2005 - 28/03/2005
67500
Isaac, Michael James
Director
10/01/2008 - 30/09/2012
47
Isaac, Michael James
Director
31/05/2015 - Present
47

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 ENVIROTECH RESEARCH LIMITED

ENVIROTECH RESEARCH LIMITED is an(a) Dissolved company incorporated on 28/03/2005 with the registered office located at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire DE13 8EN. There are currently 5 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 ENVIROTECH RESEARCH LIMITED?

toggle

ENVIROTECH RESEARCH LIMITED is currently Dissolved. It was registered on 28/03/2005 and dissolved on 26/12/2016.

Where is ENVIROTECH RESEARCH LIMITED located?

toggle

ENVIROTECH RESEARCH LIMITED is registered at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire DE13 8EN.

What does ENVIROTECH RESEARCH LIMITED do?

toggle

ENVIROTECH RESEARCH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENVIROTECH RESEARCH LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved via voluntary strike-off.