Company NameEnvirosystems Limited
Company StatusDissolved
Company Number02748332
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 7 months ago)
Dissolution Date28 March 2000 (24 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 NameJohn Edward Lawrence
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(1 week after company formation)
Appointment Duration7 years, 6 months (closed 28 March 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe De Calveley Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Director NameSir David Austin Trippier
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(1 week after company formation)
Appointment Duration7 years, 6 months (closed 28 March 2000)
RoleCompany Director
Correspondence AddressDowry Head
Helmshore
Rossendale
Lancashire
BB4 4AE
Director NameProf Richard Frederick Griffiths
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 28 March 2000)
RoleUniversity Professor
Correspondence Address9 Crampton Drive
Hale Barns
Cheshire
WA15 0HN
Secretary NameJohn Edward Lawrence
NationalityBritish
StatusClosed
Appointed19 May 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe De Calveley Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Secretary NamePamela Elizabeth Lawrence
NationalityBritish
StatusResigned
Appointed24 September 1992(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressMottram Park House Mill Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QX
Director NameMr Anthony Ian Newman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abberley Hall
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameMr Derek Arnold Boothman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1996)
RoleChartered Accountant
Correspondence AddressAshworth Dene
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Derek Arnold Boothman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1996)
RoleChartered Accountant
Correspondence AddressAshworth Dene
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameKourosh Mehrabani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1997)
RoleFinance Director
Correspondence Address6 Hunters Mews
Wilmslow
Cheshire
SK9 2AR
Director NameStephen Graham Wood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Hankelow Close
Middlewich
Cheshire
CW10 0RQ
Secretary NameKourosh Mehrabani
NationalityBritish
StatusResigned
Appointed26 March 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1997)
RoleFinance Director
Correspondence Address6 Hunters Mews
Wilmslow
Cheshire
SK9 2AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTelegraphic House
Waterfront Quay
Salford Quays
Manchester
M5 2XW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 December 1999First Gazette notice for voluntary strike-off (1 page)
26 October 1999Application for striking-off (1 page)
11 March 1999Full accounts made up to 30 June 1998 (15 pages)
16 February 1999Return made up to 17/09/98; no change of members (4 pages)
5 October 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Return made up to 17/09/97; no change of members (7 pages)
21 July 1997Registered office changed on 21/07/97 from: electron house, higher hillgate, stockport, cheshire. SK1 3QD (1 page)
22 May 1997Secretary resigned;director resigned (1 page)
4 May 1997Full accounts made up to 31 December 1995 (14 pages)
4 May 1997Full accounts made up to 31 December 1996 (17 pages)
6 November 1996Director resigned (1 page)
22 October 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996Director resigned (1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1996Memorandum and Articles of Association (39 pages)
17 April 1996Ad 03/04/96--------- £ si [email protected]=208105 £ ic 294287/502392 (2 pages)
17 April 1996£ nc 297500/510274 03/04/96 (1 page)
17 April 1996S-div conve 03/04/96 (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Ad 03/04/96--------- £ si [email protected]=4668 £ ic 289619/294287 (2 pages)
17 April 1996New secretary appointed;new director appointed (2 pages)
16 November 1995Return made up to 17/09/95; full list of members (8 pages)
4 August 1995Full accounts made up to 31 December 1994 (15 pages)