Company NameEnvisage (Environmental Body) Limited
Company StatusDissolved
Company Number03810038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1999(24 years, 8 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Michael Tonks
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleChartred Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NamePeter John Whyley
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleChartered Engineer
Correspondence Address135 Framingham Road
Sale
Cheshire
M33 3RQ
Secretary NamePeter John Whyley
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleChartered Engineer
Correspondence Address135 Framingham Road
Sale
Cheshire
M33 3RQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address135 Framingham Road
Sale
Manchester
Cheshire
M33 3RQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£831
Cash£8,118
Current Liabilities£8,118

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Application to strike the company off the register (4 pages)
8 April 2010Application to strike the company off the register (4 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 September 2009Annual return made up to 20/07/09 (2 pages)
25 September 2009Annual return made up to 20/07/09 (2 pages)
3 October 2008Annual return made up to 20/06/08 (4 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 October 2008Registered office changed on 03/10/2008 from atlas house atlas park manchester lancashire M22 5PP (1 page)
3 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 October 2008Registered office changed on 03/10/2008 from atlas house atlas park manchester lancashire M22 5PP (1 page)
3 October 2008Annual return made up to 20/06/08 (4 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 August 2007Annual return made up to 20/07/07 (4 pages)
16 August 2007Annual return made up to 20/07/07 (4 pages)
18 September 2006Annual return made up to 20/07/06 (4 pages)
18 September 2006Annual return made up to 20/07/06 (4 pages)
4 May 2006Full accounts made up to 31 December 2005 (9 pages)
4 May 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
28 July 2005Annual return made up to 20/07/05 (4 pages)
28 July 2005Annual return made up to 20/07/05 (4 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 July 2004Annual return made up to 20/07/04 (4 pages)
20 July 2004Annual return made up to 20/07/04 (4 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
23 October 2003Full accounts made up to 31 December 2002 (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (7 pages)
9 September 2003Annual return made up to 20/07/03 (4 pages)
9 September 2003Annual return made up to 20/07/03 (4 pages)
2 November 2002Full accounts made up to 31 December 2001 (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (6 pages)
22 July 2002Annual return made up to 20/07/02 (4 pages)
22 July 2002Annual return made up to 20/07/02 (4 pages)
14 September 2001Annual return made up to 20/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 September 2001Annual return made up to 20/07/01 (3 pages)
23 May 2001Full accounts made up to 31 December 2000 (6 pages)
23 May 2001Full accounts made up to 31 December 2000 (6 pages)
26 July 2000Annual return made up to 20/07/00
  • 363(288) ‐ Director resigned
(4 pages)
26 July 2000Annual return made up to 20/07/00 (4 pages)
30 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
30 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
24 September 1999Memorandum and Articles of Association (13 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1999Memorandum and Articles of Association (13 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
20 July 1999Incorporation (19 pages)