Company NameEnviron Limited
DirectorsJoyce Cain and Robert Anthony Shiels
Company StatusDissolved
Company Number02449729
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoyce Cain
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence Address302 Blackburn Road
Edgworth
Bolton
Lancashire
BL1 8DU
Director NameMr Robert Anthony Shiels
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address302 Blackburn Road
Bolton
Lancashire
BL1 8DU
Secretary NameJoyce Cain
NationalityBritish
StatusCurrent
Appointed06 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address302 Blackburn Road
Edgworth
Bolton
Lancashire
BL1 8DU

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£66,434
Cash£653
Current Liabilities£462,653

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 October 2002Dissolved (1 page)
4 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
5 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1999Notice of Constitution of Liquidation Committee (2 pages)
5 March 1999Statement of affairs (9 pages)
5 March 1999Appointment of a voluntary liquidator (1 page)
12 February 1999Registered office changed on 12/02/99 from: environ house salop street bolton BL2 1DZ (1 page)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 30/11/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 January 1997Return made up to 30/11/96; full list of members (6 pages)
26 April 1996Full accounts made up to 31 December 1995 (8 pages)
4 December 1995Return made up to 30/11/95; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)