Company NameEnviro-Mental Limited
DirectorsCraig Antony Carr and Paul Robert Wilkinson
Company StatusDissolved
Company Number04193233
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameCraig Antony Carr
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleRecycling
Correspondence Address28 Lee Dale Close
Denton
Manchester
M34 6BG
Director NameMr Paul Robert Wilkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleRecycling
Country of ResidenceEngland
Correspondence Address6 Clock Tower Close
Hyde
Cheshire
SK14 1RS
Secretary NameMr Paul Robert Wilkinson
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleRecycling
Country of ResidenceEngland
Correspondence Address6 Clock Tower Close
Hyde
Cheshire
SK14 1RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBeesley & Company
25 St John Street
Manchester
Lancashire
M3 4DT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 October 2005Dissolved (1 page)
15 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
18 June 2003Registered office changed on 18/06/03 from: beesley & company 25 saint john street manchester lancashire M3 4DT (1 page)
13 June 2003Statement of affairs (9 pages)
13 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2003Appointment of a voluntary liquidator (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 13 hyde road denton manchester lancashire M34 3AF (1 page)
6 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
24 April 2002Return made up to 03/04/02; full list of members (6 pages)
27 December 2001Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)