STALWART ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

STALWART ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02411877

Incorporation date

07/08/1989

Size

-

Classification

-

Contacts

Registered address

Registered address

Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire SO14 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1989)
dot icon02/07/2012
Final Gazette dissolved following liquidation
dot icon02/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2011
Appointment of a voluntary liquidator
dot icon04/04/2011
Resolutions
dot icon04/04/2011
Statement of affairs with form 4.19
dot icon09/03/2011
Registered office address changed from C/O Saur Uk Ltd, Shieling House Invincible Road Farnborough Hampshire GU14 7QU on 2011-03-10
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon14/02/2010
Termination of appointment of Elisabeth Snaith as a secretary
dot icon14/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon16/02/2009
Return made up to 25/01/09; full list of members
dot icon15/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/09/2008
Director appointed ms christilla cyr
dot icon31/08/2008
Accounts made up to 2008-03-31
dot icon28/08/2008
Appointment Terminated Director christophe peltzer
dot icon03/06/2008
Director appointed mr christophe jean peltzer
dot icon03/06/2008
Appointment Terminated Director saur (uk) LIMITED
dot icon27/01/2008
Return made up to 25/01/08; full list of members
dot icon19/08/2007
Accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 25/01/07; full list of members
dot icon25/01/2007
Location of debenture register
dot icon25/01/2007
Location of register of members
dot icon25/01/2007
Registered office changed on 26/01/07 from: shieling house invincible road farnborough hampshire GU14 7QU
dot icon11/07/2006
Accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 25/01/06; full list of members
dot icon27/10/2005
Accounts made up to 2005-03-31
dot icon04/04/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon08/02/2005
Return made up to 25/01/05; full list of members
dot icon31/01/2005
Location of register of members
dot icon20/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Director resigned
dot icon07/10/2004
Registered office changed on 08/10/04 from: 22-30 sturt road frimley green camberley surrey GU16 6HZ
dot icon15/09/2004
Accounts made up to 2003-12-31
dot icon04/02/2004
Return made up to 25/01/04; no change of members
dot icon27/10/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon23/04/2003
Accounts made up to 2002-12-31
dot icon02/02/2003
Return made up to 25/01/03; no change of members
dot icon09/08/2002
Auditor's resignation
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 25/01/02; full list of members
dot icon25/02/2002
Location of register of members address changed
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
Registered office changed on 06/06/01 from: ecovert house 2 bartholomews brighton BN1 1HG
dot icon05/06/2001
Secretary resigned
dot icon08/03/2001
Return made up to 25/01/01; full list of members
dot icon09/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon18/06/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
New secretary appointed
dot icon22/03/2000
Secretary resigned
dot icon10/02/2000
Return made up to 25/01/00; full list of members
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Location of register of members address changed
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Return made up to 25/01/99; full list of members
dot icon07/02/1999
Registered office changed on 08/02/99 from: 22/30 sturt road frimley green camberley surrey GU16 6HZ
dot icon07/02/1999
New secretary appointed
dot icon07/02/1999
Secretary resigned
dot icon12/11/1998
Director resigned
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 25/01/98; full list of members
dot icon17/08/1997
Director's particulars changed
dot icon18/05/1997
Return made up to 25/01/97; no change of members
dot icon18/05/1997
Secretary resigned
dot icon18/05/1997
Location of register of members address changed
dot icon18/05/1997
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 icon07/03/1996
Director resigned
dot icon07/03/1996
Return made up to 25/01/96; no change of members
dot icon15/11/1995
New director appointed
dot icon21/09/1995
Full accounts made up to 1995-03-31
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon27/01/1995
Return made up to 25/01/95; full list of members
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 icon20/02/1994
Return made up to 25/01/94; no change of members
dot icon20/02/1994
Location of register of members address changed
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon07/02/1993
Secretary resigned;new secretary appointed
dot icon07/02/1993
Return made up to 25/01/93; change of members
dot icon07/02/1993
Secretary's particulars changed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon04/10/1992
New secretary appointed
dot icon04/10/1992
New director appointed
dot icon04/10/1992
New director appointed
dot icon30/09/1992
Director resigned;new director appointed
dot icon30/09/1992
Director resigned
dot icon14/05/1992
Director resigned
dot icon14/05/1992
Director resigned
dot icon14/05/1992
Secretary resigned
dot icon14/05/1992
Director resigned
dot icon14/05/1992
Registered office changed on 15/05/92 from: southern house yeoman road worthing west sussex BN13 3NX
dot icon13/02/1992
Director's particulars changed
dot icon02/02/1992
Return made up to 25/01/92; full list of members
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
Resolutions
dot icon05/09/1991
Resolutions
dot icon04/09/1991
Certificate of re-registration from Public Limited Company to Private
dot icon04/09/1991
Resolutions
dot icon04/09/1991
Resolutions
dot icon03/09/1991
Re-registration of Memorandum and Articles
dot icon03/09/1991
Application for reregistration from PLC to private
dot icon19/08/1991
Ad 31/07/91--------- £ si 100000@1=100000 £ ic 150000/250000
dot icon19/08/1991
Ad 31/07/91--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon19/08/1991
£ nc 50000/250000 31/07/91
dot icon01/04/1991
New director appointed
dot icon03/03/1991
Director resigned
dot icon03/03/1991
Return made up to 25/01/91; full list of members
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon01/04/1990
Registered office changed on 02/04/90 from: guildbourne house chatsworth road worthing west sussex BN11 1LD
dot icon03/01/1990
Certificate of authorisation to commence business and borrow
dot icon03/01/1990
Memorandum and Articles of Association
dot icon03/01/1990
Memorandum and Articles of Association
dot icon03/01/1990
Registered office changed on 04/01/90 from: guildbourne house chatsworth road worthing west sussex BN11 1LD
dot icon03/01/1990
S-div 08/12/89
dot icon03/01/1990
Ad 07/12/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/01/1990
Resolutions
dot icon03/01/1990
Resolutions
dot icon03/01/1990
Accounting reference date notified as 31/03
dot icon01/01/1990
Application to commence business
dot icon26/12/1989
Certificate of change of name
dot icon02/11/1989
Registered office changed on 03/11/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon02/11/1989
New director appointed
dot icon02/11/1989
New director appointed
dot icon02/11/1989
New director appointed
dot icon02/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snaith, Elisabeth Anne
Director
30/06/2001 - 01/12/2004
47
SAUR (UK) LIMITED
Corporate Director
01/12/2004 - 02/06/2008
5
Miller, Jane Melanie
Director
07/12/2000 - 27/06/2001
19
Talbot, Jean-Francois
Director
11/05/1992 - 07/12/2000
7
Richard, Bertrand
Director
13/10/2003 - 01/12/2004
19

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 STALWART ENVIRONMENTAL SERVICES LIMITED

STALWART ENVIRONMENTAL SERVICES LIMITED is an(a) Dissolved company incorporated on 07/08/1989 with the registered office located at Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire SO14 3TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STALWART ENVIRONMENTAL SERVICES LIMITED?

toggle

STALWART ENVIRONMENTAL SERVICES LIMITED is currently Dissolved. It was registered on 07/08/1989 and dissolved on 02/07/2012.

Where is STALWART ENVIRONMENTAL SERVICES LIMITED located?

toggle

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

What is the latest filing for STALWART ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved following liquidation.