Company NameNew Environment Cic
Company StatusDissolved
Company Number02390934
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamesThe Groundwork Trading Company Limited and New Environment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrew John Darron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 10 October 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address15 Lodge Avenue
Urmston
Manchester
M41 9LL
Director NameDoug Garrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 10 October 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTudor House 2 Seventh Avenue
Blackpool
Lancashire
FY4 2ED
Director NameMr Robert Bayne Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(1 year, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Reedley Drive
Reedley
Burnley
BB10 2QS
Director NameMr Anthony James Bickerstaff
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration-1 years, 6 months (resigned 11 December 1990)
RoleExecutive Director
Correspondence AddressRivoma Higher Lane
Dalton
Parbold
Lancashire
WN8 7TW
Director NameAvril Fishwick
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Southfields
Richmond Road, Bowdon
Altrincham
Cheshire
WA14 2TY
Director NameMr Jon Hardy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 29 March 2011)
RoleFinancial Planning Consultant
Country of ResidenceEngland
Correspondence Address48 Newgate Avenue
Appley Bridge
Wigan
Lancashire
WN6 9JJ
Director NameMr John Edward Hilton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 28 November 2000)
RoleRetired
Correspondence Address11 Hazel Grove
Golborne
Warrington
Cheshire
WA3 3LU
Director NameMr Nigel John Morrissey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleLandscape Architect
Correspondence AddressBriar Cottage 2 Whinney Lane
Euxton
Chorley
Lancashire
PR7 6DS
Secretary NameMr Stephen Morris Jones
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lostock Park Drive
Lostock
Bolton
Lancashire
BL6 4AH
Director NameMr John Dennis Stocks
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(12 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressMansard House Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Secretary NameMs Joyce Redfearn
NationalityBritish
StatusResigned
Appointed19 May 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2006)
RoleC E Local Gvt
Country of ResidenceEngland
Correspondence AddressChadwick's Barn 412 Preston Road
Standish
Wigan
Lancashire
WN6 0PZ
Secretary NameMr Adrian Paul Hardy
NationalityBritish
StatusResigned
Appointed20 October 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chorley Road
Standish
Wigan
Lancashire
WN6 0AA
Secretary NameMichael Joseph Darby
NationalityBritish
StatusResigned
Appointed11 December 2007(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2011)
RoleFinance Director
Correspondence Address193 Southport Road
Leyland
PR26 8LP
Secretary NameChristine Marjorie Rice
NationalityBritish
StatusResigned
Appointed29 March 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2012)
RoleCompany Director
Correspondence Address23 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY

Location

Registered Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (12 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (12 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (12 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (12 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 December 2012Termination of appointment of Christine Rice as a secretary (1 page)
19 December 2012Termination of appointment of Christine Rice as a secretary (1 page)
30 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 June 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 June 2011Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
6 June 2011Termination of appointment of Jon Hardy as a director (2 pages)
6 June 2011Termination of appointment of Michael Darby as a secretary (2 pages)
6 June 2011Termination of appointment of Jon Hardy as a director (2 pages)
6 June 2011Appointment of Andrew Darron as a director (3 pages)
6 June 2011Appointment of Doug Garrett as a director (3 pages)
6 June 2011Termination of appointment of Michael Darby as a secretary (2 pages)
6 June 2011Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
6 June 2011Termination of appointment of Robert Allen as a director (2 pages)
6 June 2011Appointment of Doug Garrett as a director (3 pages)
6 June 2011Appointment of Christine Marjorie Rice as a secretary (3 pages)
6 June 2011Appointment of Andrew Darron as a director (3 pages)
6 June 2011Termination of appointment of Robert Allen as a director (2 pages)
6 June 2011Appointment of Christine Marjorie Rice as a secretary (3 pages)
2 June 2011Administrative restoration application (3 pages)
2 June 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 July 2009Return made up to 01/06/09; full list of members (4 pages)
9 July 2009Return made up to 01/06/09; full list of members (4 pages)
6 June 2009Company name changed new environment LIMITED\certificate issued on 12/06/09 (31 pages)
6 June 2009Company name changed new environment LIMITED\certificate issued on 12/06/09 (31 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 January 2008Full accounts made up to 31 March 2007 (12 pages)
18 January 2008Full accounts made up to 31 March 2007 (12 pages)
8 January 2008Registered office changed on 08/01/08 from: town hall po box 36 library street wigan WN1 1YN (1 page)
8 January 2008Registered office changed on 08/01/08 from: town hall po box 36 library street wigan WN1 1YN (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
2 July 2007Return made up to 01/06/07; full list of members (7 pages)
2 July 2007Return made up to 01/06/07; full list of members (7 pages)
3 November 2006Full accounts made up to 31 March 2006 (14 pages)
3 November 2006Full accounts made up to 31 March 2006 (14 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
16 June 2006Return made up to 01/06/06; full list of members (7 pages)
16 June 2006Return made up to 01/06/06; full list of members (7 pages)
28 November 2005Full accounts made up to 31 March 2005 (11 pages)
28 November 2005Full accounts made up to 31 March 2005 (11 pages)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Secretary's particulars changed (1 page)
19 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
1 December 2004Full accounts made up to 31 March 2004 (10 pages)
1 December 2004Full accounts made up to 31 March 2004 (10 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
18 June 2003Return made up to 01/06/03; full list of members (7 pages)
18 June 2003Return made up to 01/06/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
29 June 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(6 pages)
29 June 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
7 July 1998Return made up to 01/06/98; full list of members (6 pages)
7 July 1998Return made up to 01/06/98; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (10 pages)
11 December 1997Full accounts made up to 31 March 1997 (10 pages)
24 June 1997Return made up to 01/06/97; full list of members
  • 363(287) ‐ Registered office changed on 24/06/97
(6 pages)
24 June 1997Return made up to 01/06/97; full list of members
  • 363(287) ‐ Registered office changed on 24/06/97
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
10 June 1996Return made up to 01/06/96; full list of members (6 pages)
10 June 1996Return made up to 01/06/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
19 June 1995Return made up to 01/06/95; full list of members (6 pages)
19 June 1995Return made up to 01/06/95; full list of members (6 pages)
1 June 1989Incorporation (18 pages)
1 June 1989Incorporation (18 pages)