Company NameEnvirodek Limited
Company StatusDissolved
Company Number02826191
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJohn Michael Ball
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(1 year after company formation)
Appointment Duration8 months (resigned 09 February 1995)
RoleTechnical Director
Correspondence Address6 Taunton Avenue
Eccles
Manchester
M30 8NX
Director NameIan Burrow
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 1997)
RoleManaging Director
Correspondence AddressThe Grange 36 Huddersfield Road
Ingbirchworth
Penistone
South Yorrkshire
S36 7GF
Secretary NameIan Burrow
NationalityBritish
StatusResigned
Appointed11 June 1994(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressThe Grange 36 Huddersfield Road
Ingbirchworth
Penistone
South Yorrkshire
S36 7GF
Director NameBarrie Wilde
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 1996)
RoleSteward
Correspondence AddressHornsea Golf Club Rolston Road
Hornsea
North Humberside
HU18 1XG
Director NameNicola Adele Wilde
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 1997)
RoleSecretary
Correspondence Address46 Eastmoor Road
Wakefield
West Yorkshire
WF1 3SQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 July 2002Dissolved (1 page)
6 July 1999Receiver's abstract of receipts and payments (3 pages)
6 July 1999Receiver ceasing to act (1 page)
25 May 1999Dissolution deferment (1 page)
7 May 1999Completion of winding up (1 page)
10 December 1998Receiver's abstract of receipts and payments (3 pages)
5 February 1998Order of court to wind up (1 page)
7 January 1998Administrative Receiver's report (3 pages)
23 October 1997Appointment of receiver/manager (1 page)
23 October 1997Registered office changed on 23/10/97 from: 46 eastmoor road wakefield west yorkshire WF1 3SQ (1 page)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Director resigned (1 page)
25 September 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 September 1996Director resigned (1 page)
15 September 1996New director appointed (2 pages)
11 August 1996Return made up to 11/06/96; full list of members (6 pages)
12 October 1995Return made up to 11/06/95; change of members (6 pages)
12 October 1995Accounts for a small company made up to 30 June 1994 (5 pages)