SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY

Register to unlock more data on OkredoRegister

SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03687292

Incorporation date

21/12/1998

Size

-

Contacts

Registered address

Registered address

Office E Whitsundoles Broughton Road, Salford, Milton Keynes MK17 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon03/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2013
First Gazette notice for voluntary strike-off
dot icon12/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon06/11/2013
Application to strike the company off the register
dot icon26/08/2013
Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD on 2013-08-27
dot icon26/08/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon04/06/2013
Secretary's details changed for South West England Environmental Trust on 2013-04-30
dot icon19/03/2013
Director's details changed for Sarah Lynn Pomfret on 2012-06-27
dot icon14/01/2013
Annual return made up to 2012-12-29 no member list
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/02/2012
Appointment of Mrs Eve Isabel Ann Orpen as a director on 2012-02-13
dot icon26/01/2012
Annual return made up to 2011-12-29 no member list
dot icon26/01/2012
Termination of appointment of Patricia Ann Rooney as a director on 2011-06-01
dot icon27/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Termination of appointment of Denise Thompson as a director
dot icon17/01/2011
Annual return made up to 2010-12-29 no member list
dot icon17/01/2011
Secretary's details changed for South West England Environmental Trust on 2010-01-18
dot icon17/01/2011
Director's details changed for Ian Robert Harold Mccollam on 2011-01-18
dot icon17/01/2011
Director's details changed for Sarah Lynn Pomfret on 2011-01-18
dot icon17/01/2011
Director's details changed for Patricia Ann Rooney on 2011-01-18
dot icon17/01/2011
Director's details changed for Denise Mary Thompson on 2011-01-18
dot icon17/01/2011
Director's details changed for Robert Graham Taylor on 2011-01-18
dot icon17/01/2011
Director's details changed for Susan Jennifer Hope on 2011-01-18
dot icon17/01/2011
Director's details changed for Mrs Mary Elizabeth Lewis on 2011-01-18
dot icon17/01/2011
Director's details changed for Howard John Alan Gawler on 2011-01-18
dot icon17/01/2011
Director's details changed for Ann Margaret Fay on 2011-01-18
dot icon18/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/03/2010
Director's details changed for Denise Mary Thompson on 2010-02-10
dot icon09/01/2010
Annual return made up to 2009-12-29
dot icon23/11/2009
Appointment of Colin Neil Pirie as a director
dot icon15/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/01/2009
Annual return made up to 29/12/08
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/01/2008
Annual return made up to 22/12/07
dot icon10/01/2008
Director resigned
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon02/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/08/2007
Secretary's particulars changed
dot icon06/06/2007
Registered office changed on 07/06/07 from: bridge house 48-52 baldwin street bristol B51 1QD
dot icon15/02/2007
Annual return made up to 22/12/06
dot icon15/02/2007
Registered office changed on 16/02/07
dot icon23/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/10/2006
Director resigned
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2006
Annual return made up to 22/12/05
dot icon10/10/2005
Memorandum and Articles of Association
dot icon10/10/2005
Resolutions
dot icon13/01/2005
Annual return made up to 22/12/04
dot icon07/10/2004
Memorandum and Articles of Association
dot icon07/10/2004
Resolutions
dot icon24/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/08/2004
Registered office changed on 09/08/04 from: fifth floor bridge house 48-52 baldwin street bristol BS1 1QD
dot icon22/07/2004
Director resigned
dot icon14/03/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon04/01/2004
Annual return made up to 22/12/03
dot icon30/11/2003
New director appointed
dot icon03/11/2003
Director resigned
dot icon03/11/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon08/01/2003
Annual return made up to 22/12/02
dot icon22/12/2002
Secretary resigned
dot icon22/12/2002
Director resigned
dot icon22/12/2002
New secretary appointed
dot icon01/09/2002
Director resigned
dot icon01/09/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon28/01/2002
Annual return made up to 22/12/01
dot icon22/01/2002
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon07/05/2001
Annual return made up to 22/12/00
dot icon07/05/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/02/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon16/02/2000
New director appointed
dot icon22/01/2000
Annual return made up to 22/12/99
dot icon22/01/2000
New director appointed
dot icon22/01/2000
New director appointed
dot icon22/01/2000
New director appointed
dot icon22/01/2000
New director appointed
dot icon22/01/2000
New director appointed
dot icon22/01/2000
New director appointed
dot icon22/01/2000
New director appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon21/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYDACO NOMINEES LIMITED
Corporate Secretary
21/12/1998 - 24/04/2002
26
Bentley, Stephen James
Director
21/04/1999 - 26/07/2000
5
Fletcher, Michael David Forster
Director
21/11/2003 - 02/05/2007
-
Gray, Lewis
Director
21/04/1999 - 23/07/2003
2
Halsall, Neil Creighton
Director
21/04/1999 - 21/10/2003
3

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 SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY

SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY is an(a) Dissolved company incorporated on 21/12/1998 with the registered office located at Office E Whitsundoles Broughton Road, Salford, Milton Keynes MK17 8BU. There are currently 11 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 SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY?

toggle

SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY is currently Dissolved. It was registered on 21/12/1998 and dissolved on 03/03/2014.

Where is SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY located?

toggle

SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY is registered at Office E Whitsundoles Broughton Road, Salford, Milton Keynes MK17 8BU.

What does SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY do?

toggle

SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for SOUTH GLOUCESTERSHIRE ENVIRONMENTAL BODY?

toggle

The latest filing was on 03/03/2014: Final Gazette dissolved via voluntary strike-off.