THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED

Register to unlock more data on OkredoRegister

THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03602091

Incorporation date

21/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

NORTHPOINT, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon29/11/2012
Final Gazette dissolved following liquidation
dot icon30/08/2012
Liquidators' statement of receipts and payments to 2012-05-04
dot icon30/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2012
Liquidators' statement of receipts and payments to 2010-06-25
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2011-12-25
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2011-06-25
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2010-12-25
dot icon05/07/2010
Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne &Wear NE26 3PL on 2010-07-06
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-12-25
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-06-25
dot icon19/04/2009
Liquidators' statement of receipts and payments to 2008-12-25
dot icon29/10/2008
Liquidators' statement of receipts and payments to 2008-06-25
dot icon08/07/2007
Statement of affairs
dot icon08/07/2007
Registered office changed on 09/07/07 from: c/o nichol goodwill brown 112 whitley road whitley bay tyne & wear NE26 2NE
dot icon03/07/2007
Statement of affairs
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Appointment of a voluntary liquidator
dot icon05/11/2006
Director resigned
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/08/2006
Annual return made up to 12/07/06
dot icon03/08/2006
Director's particulars changed
dot icon03/08/2006
Director resigned
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned;director resigned
dot icon03/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/07/2005
Annual return made up to 12/07/05
dot icon28/07/2004
Annual return made up to 22/07/04
dot icon25/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/01/2004
Registered office changed on 01/02/04 from: nichol goodwill brown 20 lansdowne terrace newcastle upon tyne tyne & wear NE3 1HP
dot icon09/10/2003
New director appointed
dot icon06/09/2003
Director resigned
dot icon06/09/2003
Director resigned
dot icon05/09/2003
Particulars of mortgage/charge
dot icon28/07/2003
Annual return made up to 22/07/03
dot icon28/07/2003
Director's particulars changed
dot icon01/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/08/2002
Annual return made up to 22/07/02
dot icon18/06/2002
Director resigned
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon22/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/09/2001
Director's particulars changed
dot icon23/09/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Annual return made up to 22/07/01
dot icon10/09/2001
Director's particulars changed;director resigned
dot icon29/08/2000
Annual return made up to 22/07/00
dot icon29/08/2000
Director's particulars changed
dot icon29/08/2000
Director's particulars changed
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Registered office changed on 03/02/00 from: nichol goodwill brown 25 lansdowne terrace newcastle upon tyne NE3 1HP
dot icon16/08/1999
Annual return made up to 22/07/99
dot icon16/08/1999
Registered office changed on 17/08/99
dot icon13/07/1999
Memorandum and Articles of Association
dot icon13/07/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon28/03/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon07/12/1998
Director's particulars changed
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned;director resigned
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New secretary appointed;new director appointed
dot icon29/09/1998
Registered office changed on 30/09/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon21/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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
Dwyer, Daniel John
Nominee Director
22/07/1998 - 22/07/1998
2379
Hornsby, Geoffrey Allan, Mr.
Director
28/05/1999 - 15/05/2002
11
Jose, Pamela Mary
Director
22/07/1998 - Present
4
Davies, Robin Stanley
Director
02/10/2003 - Present
2
Mcclelland, Joseph Kerr
Director
22/03/2001 - 29/08/2003
8

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 THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED

THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED is an(a) Dissolved company incorporated on 21/07/1998 with the registered office located at NORTHPOINT, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZ. 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 THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED?

toggle

THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED is currently Dissolved. It was registered on 21/07/1998 and dissolved on 29/11/2012.

Where is THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED located?

toggle

THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED is registered at NORTHPOINT, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZ.

What does THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED do?

toggle

THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED operates in the Activities of business and employers organisations (91.11 - SIC 2003) sector.

What is the latest filing for THE ENVIRONMENTAL INDUSTRIES FEDERATION LIMITED?

toggle

The latest filing was on 29/11/2012: Final Gazette dissolved following liquidation.