Company NameEnviromatique Limited
Company StatusDissolved
Company Number04744260
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Francis Henry Lee
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
Secretary NameMr Kevin Joseph Carter
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
Director NameMr Nicholas Gary Lee
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2018(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Francis Henry Lee
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
2 February 2022Application to strike the company off the register (1 page)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
24 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 April 2021Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 1 April 2021 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 April 2019Director's details changed for Mr Nicholas Gary Lee on 4 April 2019 (2 pages)
30 April 2019Director's details changed for Mr Francis Henry Lee on 4 April 2019 (2 pages)
30 April 2019Change of details for Mr Francis Henry Lee as a person with significant control on 4 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
30 January 2018Appointment of Mr Nicholas Gary Lee as a director on 30 January 2018 (2 pages)
20 June 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 March 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
16 March 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
6 May 2016Secretary's details changed for Mr Kevin Joseph Carter on 25 April 2016 (1 page)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Secretary's details changed for Mr Kevin Joseph Carter on 25 April 2016 (1 page)
6 May 2016Director's details changed for Mr Francis Henry Lee on 25 April 2016 (2 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Director's details changed for Mr Francis Henry Lee on 25 April 2016 (2 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
7 January 2016Registered office address changed from 58 Sheldon Avenue Standish Wigan WN6 0LW to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 58 Sheldon Avenue Standish Wigan WN6 0LW to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 7 January 2016 (1 page)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
13 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
21 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Francis Henry Lee on 25 April 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Francis Henry Lee on 25 April 2010 (2 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 May 2009Return made up to 25/04/09; full list of members (3 pages)
18 May 2009Return made up to 25/04/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 December 2008Return made up to 25/04/08; full list of members (3 pages)
10 December 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Return made up to 25/04/07; full list of members (3 pages)
28 April 2008Return made up to 25/04/07; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 June 2006Return made up to 25/04/06; full list of members (6 pages)
7 June 2006Return made up to 25/04/06; full list of members (6 pages)
9 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 May 2005Return made up to 25/04/05; full list of members (6 pages)
24 May 2005Return made up to 25/04/05; full list of members (6 pages)
21 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
20 May 2004Return made up to 25/04/04; full list of members (6 pages)
20 May 2004Return made up to 25/04/04; full list of members (6 pages)
22 October 2003Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 3 st marys parsonage manchester M3 2RD (1 page)
22 July 2003Registered office changed on 22/07/03 from: 3 st marys parsonage manchester M3 2RD (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (11 pages)
25 April 2003Incorporation (11 pages)