Company NameEnviro Services 1
Company StatusDissolved
Company Number05318426
CategoryPrivate Unlimited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(10 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road, Wardle
Rochdale
Lancs
OL12 9PS
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusClosed
Appointed31 October 2006(1 year, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road, Wardle
Rochdale
Lancs
OL12 9PS
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(10 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road, Wardle
Rochdale
Lancs
OL12 9PS
Secretary NameChristopher Peter Casey
NationalityBritish
StatusResigned
Appointed02 November 2005(10 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address5 Yew Street
Hulme
Manchester
Lancashire
M15 5YW
Director NameCDS International Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressTrident Chambers
Road Town
Tortola
British Virgin Islands
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameTNS Services Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressTrident Chambers
Road Town
Tortola
Foreign

Location

Registered AddressRydings Road, Wardle
Rochdale
Lancs
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey

Shareholders

2 at £1P Casey Enviro LTD
66.67%
Ordinary
1 at £1Peter Casey
33.33%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
9 December 2022Application to strike the company off the register (1 page)
8 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
23 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(4 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(4 pages)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(4 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(4 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(4 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(4 pages)
5 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
5 March 2013Register(s) moved to registered inspection location (1 page)
5 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
5 March 2013Register(s) moved to registered inspection location (1 page)
15 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
15 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
15 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
15 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
15 January 2013Register inspection address has been changed (1 page)
15 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
15 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
15 January 2013Register inspection address has been changed (1 page)
15 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (5 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (5 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
18 January 2010Director's details changed for Mr Peter Casey on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Peter Casey on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
27 January 2009Return made up to 21/12/08; full list of members (4 pages)
27 January 2009Director's change of particulars / christopher casey / 01/01/2007 (1 page)
27 January 2009Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages)
27 January 2009Return made up to 21/12/08; full list of members (4 pages)
27 January 2009Director's change of particulars / christopher casey / 01/01/2007 (1 page)
27 January 2009Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages)
12 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
12 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
28 January 2008Return made up to 21/12/07; full list of members (2 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: 121 buckley road wardle rochdale lancs OL12 9PS (1 page)
28 January 2008Return made up to 21/12/07; full list of members (2 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: 121 buckley road wardle rochdale lancs OL12 9PS (1 page)
6 February 2007Return made up to 21/12/06; full list of members (3 pages)
6 February 2007Return made up to 21/12/06; full list of members (3 pages)
7 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
7 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
26 October 2006Return made up to 21/12/05; full list of members (3 pages)
26 October 2006Return made up to 21/12/05; full list of members (3 pages)
26 October 2006Ad 02/11/05-25/10/06 £ si 3@1=3 (1 page)
26 October 2006Ad 02/11/05-25/10/06 £ si 3@1=3 (1 page)
18 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (4 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (4 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
14 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2005Director resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (4 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New director appointed (4 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
21 December 2004Incorporation (15 pages)
21 December 2004Incorporation (15 pages)