INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02697054

Incorporation date

12/03/1992

Size

Full

Contacts

Registered address

Registered address

Arcadia House Maritime Walk, Ocean Village, Southampton SO14 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1992)
dot icon11/10/2010
Final Gazette dissolved following liquidation
dot icon10/08/2010
Liquidators' statement of receipts and payments to 2010-07-02
dot icon11/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-02-23
dot icon05/03/2009
Statement of affairs with form 4.19
dot icon05/03/2009
Appointment of a voluntary liquidator
dot icon05/03/2009
Resolutions
dot icon22/02/2009
Registered office changed on 23/02/2009 from shieling house invincible road farnborough hampshire GU14 7QU
dot icon15/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon08/01/2009
Appointment Terminated Director elisabeth snaith
dot icon08/01/2009
Director appointed mr olivier sulik
dot icon07/01/2009
Appointment Terminated
dot icon07/01/2009
Appointment Terminated Secretary elisabeth snaith
dot icon04/09/2008
Full accounts made up to 2008-03-31
dot icon24/03/2008
Return made up to 13/03/08; full list of members
dot icon22/08/2007
Full accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 13/03/07; full list of members
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon03/05/2006
Full accounts made up to 2005-03-31
dot icon02/04/2006
Return made up to 13/03/06; full list of members
dot icon24/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon04/04/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon13/03/2005
Return made up to 13/03/05; full list of members
dot icon07/03/2005
Director resigned
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Registered office changed on 08/10/04 from: c/o saur uk 22-30 sturt road frimley green camberley surrey GU16 6HY
dot icon25/03/2004
Return made up to 13/03/04; no change of members
dot icon05/02/2004
Full accounts made up to 2002-12-31
dot icon02/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/10/2003
New director appointed
dot icon25/03/2003
Return made up to 13/03/03; no change of members
dot icon09/08/2002
Auditor's resignation
dot icon19/06/2002
Return made up to 13/03/02; full list of members
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Ad 30/11/01--------- £ si 3016604@1=3016604 £ ic 50000/3066604
dot icon24/04/2002
Nc inc already adjusted 30/11/01
dot icon24/04/2002
Resolutions
dot icon24/04/2002
Resolutions
dot icon24/04/2002
New secretary appointed
dot icon24/04/2002
Secretary resigned
dot icon09/04/2002
Registered office changed on 10/04/02 from: ecovert house 2 bartholomews brighton east sussex BN1 1HG
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon24/06/2001
Return made up to 13/03/01; full list of members
dot icon08/02/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon18/06/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
New director appointed
dot icon14/05/2000
Director resigned
dot icon17/04/2000
Return made up to 13/03/00; full list of members
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
New secretary appointed
dot icon04/07/1999
Director's particulars changed
dot icon14/04/1999
Return made up to 13/03/99; full list of members
dot icon14/04/1999
New director appointed
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Director resigned
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Return made up to 13/03/98; no change of members
dot icon04/03/1998
Secretary resigned;director resigned
dot icon04/03/1998
Registered office changed on 05/03/98 from: 22-30 sturt road frimley green camberley surrey.GU16 6HZ
dot icon24/01/1998
Secretary resigned
dot icon24/01/1998
New secretary appointed
dot icon17/08/1997
Director's particulars changed
dot icon02/06/1997
Return made up to 13/03/97; no change of members
dot icon11/05/1997
New secretary appointed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon21/10/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Director resigned
dot icon08/07/1996
Return made up to 13/03/96; full list of members
dot icon08/07/1996
Director resigned
dot icon15/11/1995
New director appointed
dot icon21/09/1995
Full accounts made up to 1995-03-31
dot icon23/05/1995
Return made up to 13/03/95; change of members
dot icon23/05/1995
Director's particulars changed
dot icon23/05/1995
Registered office changed on 24/05/95
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Return made up to 13/03/94; no change of members
dot icon15/02/1994
Full accounts made up to 1993-03-31
dot icon08/09/1993
Director resigned;new director appointed
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon22/07/1993
Return made up to 13/03/93; full list of members
dot icon22/07/1993
Secretary resigned;director resigned
dot icon17/05/1992
Ad 11/05/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon17/05/1992
Nc inc already adjusted 11/05/92
dot icon17/05/1992
Resolutions
dot icon17/05/1992
Resolutions
dot icon17/05/1992
New director appointed
dot icon17/05/1992
New director appointed
dot icon17/05/1992
Accounting reference date notified as 31/03
dot icon28/04/1992
Memorandum and Articles of Association
dot icon25/04/1992
New director appointed
dot icon25/04/1992
New director appointed
dot icon25/04/1992
Director resigned;new director appointed
dot icon25/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1992
Registered office changed on 26/04/92 from: 50 lincoln's inn fields london. WC2A 3PF
dot icon25/04/1992
Resolutions
dot icon23/04/1992
Certificate of change of name
dot icon12/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snaith, Elisabeth Anne
Director
27/06/2001 - 05/01/2009
47
Rivers, Martin
Director
26/04/2000 - 16/01/2001
9
ALDWYCH SECRETARIES LIMITED
Corporate Secretary
02/04/1992 - 28/01/1993
99
Dwyer, Daniel John
Nominee Director
12/03/1992 - 02/04/1992
2379
Tyson, Ian Cyril
Director
12/11/1992 - 27/02/1995
7

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 INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED

INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED is an(a) Dissolved company incorporated on 12/03/1992 with the registered office located at Arcadia House Maritime Walk, Ocean Village, Southampton SO14 3TL. 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 INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED?

toggle

INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED is currently Dissolved. It was registered on 12/03/1992 and dissolved on 11/10/2010.

Where is INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED located?

toggle

INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED is registered at Arcadia House Maritime Walk, Ocean Village, Southampton SO14 3TL.

What does INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED do?

toggle

INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved following liquidation.