Lindley
Huddersfield
West Yorkshire
HD3 3NS
Director Name | Mrs Janet Elizabeth Daley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 23 April 2019) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 6 Holly Grove Lindley Huddersfield West Yorkshire HD3 3NS |
Secretary Name | Mrs Janet Elizabeth Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 23 April 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Holly Grove Lindley Huddersfield West Yorkshire HD3 3NS |
Director Name | Simon Jonathon Edge |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Chartered Chemist |
Correspondence Address | Ash Lea South Cave Drewton Brough East Yorkshire HU15 2AG |
Secretary Name | Dr Stephen Trevor Adrian Kitchener Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Chartered Chemist |
Country of Residence | England |
Correspondence Address | 6 Holly Grove Lindley Huddersfield West Yorkshire HD3 3NS |
Director Name | Mr Prithviraj Rajendran |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2004) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 98 Greenleach Lane Worsley Manchester M28 2TU |
Director Name | Mr Stephen John Waller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 1997) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Harecroft Road Otley West Yorkshire LS21 2BG |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.environms.co.uk |
---|
Registered Address | 6 Holly Grove Lindley Huddersfield West Yorkshire HD3 3NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
1.2k at £1 | Dr Stephen Trevor Adrian Daley 60.00% Ordinary |
---|---|
800 at £1 | Janet Daley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,558 |
Cash | £3,616 |
Current Liabilities | £36,205 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 November 2017 | Notification of Stephen Trevor Adrian Kitchener Daley as a person with significant control on 26 June 2017 (2 pages) |
---|---|
25 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 28 June 2008 (5 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 June 2007 (5 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 June 2006 (5 pages) |
13 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 June 2005 (5 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 28 June 2004 (5 pages) |
7 September 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 28 June 2003 (5 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
19 November 2002 | Total exemption small company accounts made up to 28 June 2002 (5 pages) |
22 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
23 October 2001 | Total exemption full accounts made up to 28 June 2001 (11 pages) |
23 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
5 September 2000 | Full accounts made up to 28 June 2000 (9 pages) |
19 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
5 October 1999 | Full accounts made up to 28 June 1999 (11 pages) |
7 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 28 June 1998 (10 pages) |
8 July 1998 | Return made up to 29/06/98; full list of members
|
24 October 1997 | Full accounts made up to 28 June 1997 (11 pages) |
3 July 1997 | Return made up to 29/06/97; change of members
|
13 May 1997 | Director resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
25 November 1996 | Full accounts made up to 28 June 1996 (11 pages) |
29 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
23 May 1996 | New director appointed (2 pages) |
16 February 1996 | Full accounts made up to 28 June 1994 (10 pages) |
19 September 1995 | Full accounts made up to 28 June 1995 (10 pages) |
12 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
28 June 1995 | New director appointed (2 pages) |