Company NameEnvirovent Limited
Company StatusDissolved
Company Number02619085
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRichard Featherston
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold View
Cottam Warran
Driffield
East Yorkshire
YO25 0BD
Director NameMr David Allan Nicholson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(same day as company formation)
RoleElectrical Engineer
Correspondence Address136 The Mount
Driffield
North Humberside
YO25 7JN
Secretary NameRichard Featherston
NationalityBritish
StatusClosed
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold View
Cottam Warran
Driffield
East Yorkshire
YO25 0BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKelleytorpe Industrial Estate
Driffield
N. Humberside
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Financials

Year2014
Net Worth£68,561
Cash£59,008
Current Liabilities£5,734

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2001Return made up to 11/06/01; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
15 July 1999Return made up to 11/06/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 July 1997Return made up to 11/06/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 June 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Return made up to 11/06/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)