Company NameEnvirosave Limited
Company StatusDissolved
Company Number02728688
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)
Dissolution Date8 April 1997 (27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Christine Booth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dovehouse Close
Whitefield
Manchester
M45 7PE
Director NameMr John Graham Booth
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityEnglish
StatusClosed
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address40 Dovehouse Close
Whitefield
Manchester
M45 7PE
Director NameMr Richard Steven Booth
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed03 July 1992(same day as company formation)
RoleEnvironmental Scientist
Correspondence Address40 Dovehouse Close
Whitefield
Manchester
M45 7PE
Secretary NameAnn Christine Booth
NationalityBritish
StatusClosed
Appointed28 April 1993(9 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 08 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dovehouse Close
Whitefield
Manchester
M45 7PE
Secretary NameMrs Denise Elizabeth Kay
NationalityEnglish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleSecretary
Correspondence Address34 Hereford Crescent
Little Lever
Bolton
Lancashire
BL3 1XQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996Application for striking-off (1 page)
19 July 1996Registered office changed on 19/07/96 from: c/o moore stephens churchgate house 56 oxford street manchester. M1 6EU (1 page)
19 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
6 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1995Full accounts made up to 31 July 1994 (3 pages)