Burnley
Lancashire
BB11 4JW
Director Name | Mr Peter Webster |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(6 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Gatehead Croft Delph Oldham OL3 5QB |
Secretary Name | Mr Peter Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1997(6 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Gatehead Croft Delph Oldham OL3 5QB |
Director Name | Dr Adam Stanislaw Janusz Rzadkiewicz |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1997(6 years, 12 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 Didsbury Park Didsbury Manchester M20 5LJ |
Director Name | Mr Robert David Bellis |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | Hey Barn Farm Grains Road Delph Oldham Lancashire OL3 5RN |
Director Name | Ian Charles Edmondson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 September 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Westway Eldwick Bingley West Yorkshire BD16 3LZ |
Director Name | Dr Michael Anthony Strahand |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 1996) |
Role | Technical Director |
Correspondence Address | 4 Shaw Hall Close Greenfield Oldham Lancashire OL3 7PG |
Secretary Name | Miss Alina Matias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 4 Shaw Hall Close Greenfield Oldham Lancashire OL3 7PG |
Secretary Name | Karen Louise Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 59 Dyke End Westwood Edge Golcar Huddersfield West Yorkshire HD7 4LA |
Registered Address | Jacksons Insolvency Practitioner Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £17,627 |
Cash | £452 |
Current Liabilities | £504,125 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 September 2002 | Dissolved (1 page) |
---|---|
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: jacksons insolvency practitioner 75 kingsway rochdale lancashire OL16 5HN (1 page) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Receiver ceasing to act (1 page) |
16 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: cerebus house castle industrial estate beresford street failsworth manchester M35 0HD (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Statement of affairs (14 pages) |
16 November 1998 | Appointment of a voluntary liquidator (2 pages) |
2 November 1998 | Appointment of receiver/manager (1 page) |
28 September 1998 | Director resigned (1 page) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
9 October 1997 | Return made up to 24/09/97; no change of members
|
9 October 1997 | New director appointed (2 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1996 | Ad 19/04/96--------- £ si 154@1 (1 page) |
10 November 1996 | Resolutions
|
10 November 1996 | Ad 19/04/96--------- £ si 42@1 (1 page) |
10 November 1996 | £ nc 8/200 19/04/96 (1 page) |
10 November 1996 | Resolutions
|
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Return made up to 24/09/96; full list of members
|
26 October 1996 | Director resigned (1 page) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
3 June 1996 | £ ic 8/4 27/03/96 £ sr 4@1=4 (1 page) |
21 May 1996 | Ad 12/10/95--------- £ si 4@1 (2 pages) |
21 May 1996 | Particulars of contract relating to shares (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Ad 12/10/95--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
24 October 1995 | Return made up to 24/09/95; no change of members (4 pages) |
24 October 1995 | Company name changed environics LIMITED\certificate issued on 25/10/95 (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |