PEMBROKESHIRE ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

PEMBROKESHIRE ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02411641

Incorporation date

06/08/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1989)
dot icon18/04/2015
Final Gazette dissolved following liquidation
dot icon18/01/2015
Liquidators' statement of receipts and payments to 2015-01-09
dot icon18/01/2015
Return of final meeting in a members' voluntary winding up
dot icon27/03/2014
Registered office address changed from Dunedin House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU on 2014-03-28
dot icon25/03/2014
Appointment of a voluntary liquidator
dot icon25/03/2014
Declaration of solvency
dot icon25/03/2014
Resolutions
dot icon26/02/2014
-
dot icon26/02/2014
Solvency statement dated 24/02/14
dot icon26/02/2014
Statement by directors
dot icon26/02/2014
Resolutions
dot icon04/07/2013
Accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon23/01/2013
Appointment of Mr Philip Bernard Griffin-Smith as a director on 2013-01-21
dot icon11/11/2012
Accounts made up to 2012-03-31
dot icon28/08/2012
Termination of appointment of Christopher Surch as a director on 2012-08-26
dot icon02/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon01/12/2011
Accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon31/08/2010
Accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon01/02/2010
Amended accounts made up to 2009-03-31
dot icon17/01/2010
Accounts made up to 2009-03-31
dot icon22/11/2009
Director's details changed for Robert Ian Cartwright on 2009-11-12
dot icon22/11/2009
Secretary's details changed for Philip Bernard Griffin-Smith on 2009-11-13
dot icon28/06/2009
Return made up to 06/06/09; full list of members
dot icon02/06/2009
Appointment terminated director fraser welham
dot icon18/05/2009
Director appointed christopher surch
dot icon07/10/2008
Accounts made up to 2008-03-31
dot icon06/07/2008
Return made up to 30/06/08; full list of members
dot icon05/05/2008
Secretary appointed philip bernard griffin-smith
dot icon05/05/2008
Appointment terminated secretary carolyn gibson
dot icon12/12/2007
Accounts made up to 2007-03-31
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon31/07/2007
Return made up to 30/06/07; full list of members
dot icon25/02/2007
New secretary appointed
dot icon25/02/2007
Secretary resigned
dot icon19/10/2006
Secretary's particulars changed
dot icon25/07/2006
Accounts made up to 2006-03-31
dot icon16/07/2006
Return made up to 30/06/06; full list of members
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon09/01/2006
Accounts made up to 2005-03-31
dot icon01/08/2005
Return made up to 30/06/05; full list of members
dot icon10/05/2005
Director resigned
dot icon13/01/2005
Accounts made up to 2004-03-31
dot icon03/01/2005
Director's particulars changed
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned
dot icon16/08/2004
Return made up to 30/06/04; full list of members
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon09/04/2003
Director resigned
dot icon23/01/2003
Accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 30/06/02; full list of members
dot icon22/11/2001
Accounts made up to 2001-03-31
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-04-04
dot icon26/12/2000
Secretary resigned
dot icon26/12/2000
New secretary appointed
dot icon08/11/2000
Director's particulars changed
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon29/05/2000
Director's particulars changed
dot icon21/04/2000
Director's particulars changed
dot icon03/02/2000
Full accounts made up to 1999-03-27
dot icon22/07/1999
Return made up to 30/06/99; no change of members
dot icon18/05/1999
New director appointed
dot icon29/03/1999
Full accounts made up to 1998-03-28
dot icon22/12/1998
Return made up to 30/11/98; full list of members
dot icon09/06/1998
Registered office changed on 10/06/98 from: woodside house church road woburn sands milton keynes buckinghamshire MK17 8TA
dot icon17/03/1998
New director appointed
dot icon16/03/1998
Accounting reference date shortened from 31/07/98 to 30/03/98
dot icon01/03/1998
Full accounts made up to 1997-07-31
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Registered office changed on 24/02/98 from: station yard llanfyrnach pembrokeshire dyfed SA35 0BZ
dot icon23/02/1998
Secretary resigned;director resigned
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Director resigned
dot icon22/12/1997
Return made up to 30/11/97; full list of members
dot icon04/03/1997
-
dot icon06/01/1997
Return made up to 30/11/96; full list of members
dot icon04/06/1996
-
dot icon20/12/1995
Return made up to 30/11/95; no change of members
dot icon23/05/1995
-
dot icon06/01/1995
Return made up to 30/11/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/01/1994
-
dot icon10/01/1994
Return made up to 30/11/93; full list of members
dot icon19/07/1993
Particulars of mortgage/charge
dot icon24/05/1993
-
dot icon07/01/1993
Return made up to 30/11/92; full list of members
dot icon01/06/1992
-
dot icon19/02/1992
Return made up to 11/12/91; full list of members
dot icon13/02/1992
Ad 11/12/91--------- £ si 1@1=1 £ ic 2/3
dot icon13/02/1992
New director appointed
dot icon04/06/1991
-
dot icon20/01/1991
Particulars of mortgage/charge
dot icon18/12/1990
Return made up to 30/11/90; full list of members
dot icon22/11/1990
Nc inc already adjusted 14/11/90
dot icon22/11/1990
Resolutions
dot icon21/08/1989
Accounting reference date notified as 31/07
dot icon14/08/1989
Secretary resigned
dot icon06/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin-Smith, Philip Bernard
Director
21/01/2013 - Present
35
Surch, Christopher
Director
01/05/2009 - 26/08/2012
54
Cartwright, Robert Ian
Director
05/11/2007 - Present
42
Averill, Michael Charles Edward
Director
31/01/1998 - 30/09/2007
47
Meredith, James Robert
Director
31/01/1998 - 31/03/2003
82

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 PEMBROKESHIRE ENVIRONMENTAL LIMITED

PEMBROKESHIRE ENVIRONMENTAL LIMITED is an(a) Dissolved company incorporated on 06/08/1989 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 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 PEMBROKESHIRE ENVIRONMENTAL LIMITED?

toggle

PEMBROKESHIRE ENVIRONMENTAL LIMITED is currently Dissolved. It was registered on 06/08/1989 and dissolved on 18/04/2015.

Where is PEMBROKESHIRE ENVIRONMENTAL LIMITED located?

toggle

PEMBROKESHIRE ENVIRONMENTAL LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does PEMBROKESHIRE ENVIRONMENTAL LIMITED do?

toggle

PEMBROKESHIRE ENVIRONMENTAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PEMBROKESHIRE ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 18/04/2015: Final Gazette dissolved following liquidation.