Company NameEnvirolite Midlands Limited
Company StatusDissolved
Company Number04460818
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bryan John Neill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Springfield Road
Gatley
Cheadle
Cheshire
SK8 4PE
Secretary NameMrs Kirsti Jane Pinnell
NationalityBritish
StatusClosed
Appointed07 May 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address16 Orchard Road
Altrincham
Cheshire
WA15 8EY
Director NameMr Martin Fortune
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleSales/Consultancy
Country of ResidenceEngland
Correspondence Address26 Hawkshead Drive
Knowle
Solihull
West Midlands
B93 9QE
Secretary NameCaroline Fortune
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Hawkshead Drive
Knowle
Solihull
West Midlands
B93 9QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 17 Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Ironveld PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
28 August 2014Register(s) moved to registered office address Unit 17 Commerce Way Trafford Park Manchester M17 1HW (1 page)
28 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
17 December 2013Full accounts made up to 30 June 2013 (10 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(5 pages)
25 January 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
3 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Register inspection address has been changed (1 page)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (3 pages)
11 August 2010Annual return made up to 13 June 2010 (14 pages)
11 August 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (3 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 September 2009Full accounts made up to 31 December 2008 (11 pages)
3 September 2009Accounting reference date shortened from 07/05/2009 to 31/12/2008 (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Return made up to 13/06/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 7 May 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 7 May 2008 (4 pages)
23 July 2008Return made up to 13/06/08; full list of members (6 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
22 May 2008Accounting reference date shortened from 30/06/2008 to 07/05/2008 (1 page)
19 May 2008Appointment terminated director martin fortune (1 page)
19 May 2008Director appointed bryan neill (2 pages)
19 May 2008Auditor's resignation (1 page)
19 May 2008Secretary appointed kirsti pinnell (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 26 hawkshead drive knowle solihull west midlands B93 9QE (1 page)
19 May 2008Appointment terminated secretary caroline fortune (1 page)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 June 2007Return made up to 13/06/07; no change of members (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 13/06/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 July 2005Return made up to 13/06/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 June 2004Return made up to 13/06/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2003Registered office changed on 28/04/03 from: 7 woodstock crescent, dorridge solihull west midlands B93 8DA (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Incorporation (17 pages)