Company NameEnvironmental And Management Services Limited
Company StatusDissolved
Company Number02727067
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 9 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr Stephen Trevor Adrian Kitchener Daley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(same day as company formation)
RoleChartered Chemist
Country of ResidenceEngland
Correspondence Address6 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Director NameMrs Janet Elizabeth Daley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(2 years, 6 months after company formation)
Appointment Duration24 years, 3 months (closed 23 April 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Secretary NameMrs Janet Elizabeth Daley
NationalityBritish
StatusClosed
Appointed01 January 1997(4 years, 6 months after company formation)
Appointment Duration22 years, 3 months (closed 23 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Director NameSimon Jonathon Edge
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleChartered Chemist
Correspondence AddressAsh Lea South Cave
Drewton
Brough
East Yorkshire
HU15 2AG
Secretary NameDr Stephen Trevor Adrian Kitchener Daley
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleChartered Chemist
Country of ResidenceEngland
Correspondence Address6 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Director NameMr Prithviraj Rajendran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2004)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address98 Greenleach Lane
Worsley
Manchester
M28 2TU
Director NameMr Stephen John Waller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 1997)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Harecroft Road
Otley
West Yorkshire
LS21 2BG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.environms.co.uk

Location

Registered Address6 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

1.2k at £1Dr Stephen Trevor Adrian Daley
60.00%
Ordinary
800 at £1Janet Daley
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,558
Cash£3,616
Current Liabilities£36,205

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 November 2017Notification of Stephen Trevor Adrian Kitchener Daley as a person with significant control on 26 June 2017 (2 pages)
25 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,000
(6 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,000
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2009Return made up to 29/06/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 28 June 2008 (5 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 28 June 2007 (5 pages)
3 July 2007Return made up to 29/06/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 28 June 2006 (5 pages)
13 July 2006Return made up to 29/06/06; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 28 June 2005 (5 pages)
5 July 2005Return made up to 29/06/05; full list of members (3 pages)
29 September 2004Total exemption small company accounts made up to 28 June 2004 (5 pages)
7 September 2004Director resigned (1 page)
22 July 2004Return made up to 29/06/04; full list of members (8 pages)
29 October 2003Total exemption small company accounts made up to 28 June 2003 (5 pages)
25 July 2003Return made up to 29/06/03; full list of members (8 pages)
19 November 2002Total exemption small company accounts made up to 28 June 2002 (5 pages)
22 July 2002Return made up to 29/06/02; full list of members (8 pages)
23 October 2001Total exemption full accounts made up to 28 June 2001 (11 pages)
23 July 2001Return made up to 29/06/01; full list of members (8 pages)
5 September 2000Full accounts made up to 28 June 2000 (9 pages)
19 July 2000Return made up to 29/06/00; full list of members (8 pages)
5 October 1999Full accounts made up to 28 June 1999 (11 pages)
7 July 1999Return made up to 29/06/99; no change of members (4 pages)
21 October 1998Full accounts made up to 28 June 1998 (10 pages)
8 July 1998Return made up to 29/06/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
(6 pages)
24 October 1997Full accounts made up to 28 June 1997 (11 pages)
3 July 1997Return made up to 29/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997Director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
25 November 1996Full accounts made up to 28 June 1996 (11 pages)
29 July 1996Director's particulars changed (1 page)
25 July 1996Return made up to 29/06/96; no change of members (4 pages)
23 May 1996New director appointed (2 pages)
16 February 1996Full accounts made up to 28 June 1994 (10 pages)
19 September 1995Full accounts made up to 28 June 1995 (10 pages)
12 July 1995Return made up to 29/06/95; full list of members (6 pages)
28 June 1995New director appointed (2 pages)