Company NameEnvironmental Resolutions Limited
Company StatusDissolved
Company Number03690432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeffrey William Collinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Uplands Road
Flixton
Manchester
M41 6PU
Director NameMark Bradley Egerton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Butcher Lane
Manchester
Lancashire
M23 9FY
Secretary NameGeoffrey James Crichton
NationalityBritish
StatusClosed
Appointed30 December 1998(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Director NameGeoffrey James Crichton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Centurion House
129 Deansgate
Manchester
Lancashire
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,861
Cash£8,907
Current Liabilities£18,450

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
14 February 2003Director resigned (1 page)
10 January 2003Annual return made up to 30/12/02
  • 363(287) ‐ Registered office changed on 10/01/03
(4 pages)
20 December 2002Registered office changed on 20/12/02 from: c/o moore stephens churchgate house, 56 oxford street manchester M1 6EU (1 page)
30 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
7 January 2002Annual return made up to 30/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 2001Annual return made up to 30/12/00 (4 pages)
30 March 2001Full accounts made up to 31 July 2000 (7 pages)
15 March 2000Annual return made up to 30/12/99 (4 pages)
23 December 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
6 January 1999Secretary resigned (2 pages)
30 December 1998Incorporation (25 pages)