Company NameEnviroplastics Limited
Company StatusDissolved
Company Number02798087
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Creswick Southcott
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Abbey Mill Gardens
Knaresborough
North Yorkshire
HG5 8ER
Secretary NameSusan Elizabeth Neilson Southcott
NationalityBritish
StatusClosed
Appointed25 July 2001(8 years, 4 months after company formation)
Appointment Duration4 years (closed 26 July 2005)
RoleCompany Director
Correspondence Address20 Abbey Mill Gardens
Knaresborough
North Yorkshire
HG5 8ER
Director NameClifford Dawson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRockville House
47 Saint Margarets Road
Knaresborough
North Yorkshire
HG5 0JS
Secretary NameMr Anthony Creswick Southcott
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Abbey Mill Gardens
Knaresborough
North Yorkshire
HG5 8ER

Location

Registered Address5 Monkswell Park
Manse Lane
Knaresborough
HG5 8NQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 March 2004Return made up to 10/03/04; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 March 2003Return made up to 10/03/03; full list of members (6 pages)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 March 1999Return made up to 10/03/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 March 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 March 1996Return made up to 10/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 March 1995Return made up to 10/03/95; no change of members (4 pages)