Company NameEnvironmental Fieldwork Limited
Company StatusDissolved
Company Number03230626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDavid John Hindson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleEnvironmental Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
Secretary NameMr Steven Mark Cunio
NationalityBritish
StatusClosed
Appointed01 May 2009(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 30 July 2014)
RoleCountryside Management
Correspondence Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
Director NameStephen Robert Jennings
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleEnvironmental Worker
Correspondence Address42 Nelson Street
Bury
Lancashire
BL9 9BL
Secretary NameElizabeth Mary Chater
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address170 Heys Road
Prestwich
Manchester
M25 1QL

Location

Registered Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,742
Cash£266
Current Liabilities£22,225

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
7 January 2014Liquidators statement of receipts and payments to 6 November 2013 (5 pages)
7 January 2014Liquidators statement of receipts and payments to 6 November 2013 (5 pages)
7 January 2014Liquidators' statement of receipts and payments to 6 November 2013 (5 pages)
14 November 2012Statement of affairs with form 4.19 (5 pages)
14 November 2012Appointment of a voluntary liquidator (1 page)
14 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2012Annual return made up to 29 July 2012 no member list (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 September 2011Director's details changed for David John Hindson on 1 August 2010 (2 pages)
9 September 2011Secretary's details changed for Mr Steven Mark Cunio on 1 August 2010 (1 page)
9 September 2011Director's details changed for David John Hindson on 1 August 2010 (2 pages)
9 September 2011Secretary's details changed for Mr Steven Mark Cunio on 1 August 2010 (1 page)
9 September 2011Annual return made up to 29 July 2011 no member list (2 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 August 2010Director's details changed for David John Hindson on 29 July 2010 (2 pages)
16 August 2010Annual return made up to 29 July 2010 no member list (3 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 January 2010Registered office address changed from Generation Centre Dane Street Rochdale Lancashire OL12 6XB on 22 January 2010 (1 page)
17 August 2009Annual return made up to 29/07/09 (2 pages)
1 May 2009Secretary appointed mr steven mark cunio (1 page)
1 May 2009Appointment terminated secretary elizabeth chater (1 page)
23 December 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
18 August 2008Annual return made up to 29/07/08 (2 pages)
5 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
22 August 2007Annual return made up to 29/07/07 (2 pages)
8 February 2007Secretary's particulars changed (1 page)
21 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
15 August 2006Annual return made up to 29/07/06 (2 pages)
22 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
16 August 2005Annual return made up to 29/07/05 (2 pages)
27 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 August 2004Annual return made up to 29/07/04 (3 pages)
28 November 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
26 August 2003Annual return made up to 29/07/03 (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
14 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 August 2002Annual return made up to 29/07/02 (3 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 August 2001Annual return made up to 29/07/01 (3 pages)
9 February 2001Director resigned (1 page)
13 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
25 August 2000Annual return made up to 29/07/00 (3 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 December 1999Director's particulars changed (1 page)
24 November 1999Particulars of mortgage/charge (3 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Secretary's particulars changed (1 page)
26 August 1999Annual return made up to 29/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 August 1998Annual return made up to 29/07/98 (4 pages)
12 August 1998Secretary's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
8 May 1998Full accounts made up to 31 July 1997 (7 pages)
3 September 1997Director's particulars changed (2 pages)
27 August 1997Annual return made up to 29/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1997Memorandum and Articles of Association (11 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1997Secretary's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (2 pages)
29 July 1996Incorporation (17 pages)