Company NameConsilium Environmental Services Limited
Company StatusDissolved
Company Number07763997
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Dissolution Date7 June 2019 (4 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Mohammed Ishtiaq
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address154 Casterton Avenue
Burnley
BB10 2PE
Director NameMr Shufqat Razaq
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnits 13 To 15 The Brewery Yard
Deva City Office Park
Salford Manchester
Lancashire
M3 7BB
Director NameMr Gordon Neil Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Shippon Daub Hall Lane
Hoghton
Preston
PR5 0JS
Secretary NameMr Shufqat Razaq
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit Oa Time Technology Park
Blackburn Road
Simonstone
Lancashire
BB12 7TW

Contact

Websiteconsiliumenviro.co.uk
Email address[email protected]
Telephone01254 271979
Telephone regionBlackburn

Location

Registered AddressUnits 13 To 15 The Brewery Yard
Deva City Office Park
Salford Manchester
Lancashire
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammed Ishtiaq
50.00%
Ordinary
100 at £1Shufqat Razaq
50.00%
Ordinary

Financials

Year2014
Turnover£1,041,775
Gross Profit£637,440
Net Worth£58,142
Cash£31,093
Current Liabilities£56,799

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 June 2019Final Gazette dissolved following liquidation (1 page)
7 March 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
4 October 2018Liquidators' statement of receipts and payments to 24 July 2018 (14 pages)
11 August 2017Registered office address changed from Unit 4 Tower Road Business Park Redearth Road Darwen Lancashire BB3 2DU to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from Unit 4 Tower Road Business Park Redearth Road Darwen Lancashire BB3 2DU to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 11 August 2017 (2 pages)
7 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
(1 page)
7 August 2017Appointment of a voluntary liquidator (1 page)
7 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
(1 page)
7 August 2017Statement of affairs (13 pages)
7 August 2017Statement of affairs (13 pages)
7 August 2017Appointment of a voluntary liquidator (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 6 September 2016 with updates (5 pages)
19 April 2017Confirmation statement made on 6 September 2016 with updates (5 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
26 October 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
1 December 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(4 pages)
1 December 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(4 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
4 September 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Registered office address changed from Highfield Road Blackburn Lancashire BB2 3RB to Unit 4 Tower Road Business Park Redearth Road Darwen Lancashire BB3 2DU on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Highfield Road Blackburn Lancashire BB2 3RB to Unit 4 Tower Road Business Park Redearth Road Darwen Lancashire BB3 2DU on 28 November 2014 (1 page)
19 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
11 June 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
11 June 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
14 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(4 pages)
14 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(4 pages)
14 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(4 pages)
5 August 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (3 pages)
5 August 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (3 pages)
29 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
29 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
3 July 2013Termination of appointment of Gordon Smith as a director (1 page)
3 July 2013Termination of appointment of Gordon Smith as a director (1 page)
1 May 2013Registered office address changed from Unit Oa Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW United Kingdom on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Shufqat Razaq as a secretary (1 page)
1 May 2013Termination of appointment of Shufqat Razaq as a secretary (1 page)
1 May 2013Registered office address changed from Unit Oa Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Unit Oa Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW United Kingdom on 1 May 2013 (1 page)
23 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
20 April 2012Registered office address changed from 168 Abel Street Burnley Lancashire BB10 1QB United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 168 Abel Street Burnley Lancashire BB10 1QB United Kingdom on 20 April 2012 (1 page)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)