Company NameL J Church (Environmental Services) Limited
Company StatusDissolved
Company Number02440897
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 6 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameL J Church Laboratory Services (Humberside) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Louis James Church
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressHome Leigh 6 Back Lane West
Royston
Barnsley
South Yorkshire
S71 4SB
Secretary NameMrs Margaret Elizabeth Church
NationalityBritish
StatusClosed
Appointed13 May 1993(3 years, 6 months after company formation)
Appointment Duration9 years (closed 14 May 2002)
RoleCompany Director
Correspondence AddressHome Leigh 6 Back Lane West
Royston
Barnsley
South Yorkshire
S71 4SB
Director NameSheila Ann Boyes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 14 February 1992)
RoleCompany Director
Correspondence Address3 Cottage Holdings
East End Road Preston
Hull
North Humberside
HU12 8SJ
Director NameDerek Michael Taylor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 1994)
RoleCompany Director
Correspondence AddressBeulah House
285 New Village Road
Cottingham
East Yorkshire
HU16 4NP
Secretary NameDerek Michael Taylor
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 1993)
RoleCompany Director
Correspondence AddressBeulah House
285 New Village Road
Cottingham
East Yorkshire
HU16 4NP
Director NameMr John Michael Welford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address5 Middlewood Hall Doncaster Road
Darfield
Barnsley
South Yorkshire
S73 9HQ

Location

Registered Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,493
Current Liabilities£40,905

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Application for striking-off (1 page)
12 November 2001Return made up to 08/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page)
21 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
15 January 2001Return made up to 08/11/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
3 February 2000Return made up to 08/11/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 June 1999Return made up to 08/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
16 February 1998Return made up to 08/11/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 November 1996Return made up to 08/11/96; no change of members (4 pages)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
5 December 1995Return made up to 08/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)