Company NameEco-Vat Limited
Company StatusDissolved
Company Number03399302
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameBentley Environmental Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Richard Bush
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 21 July 2009)
RoleProduction Director
Correspondence Address10 Tudor Park
Horncastle
Lincolnshire
LN9 5EZ
Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameJeremy Simon Bentley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleSurveyor
Correspondence AddressOrchard House Conyers Ings
West Ayton
Scarborough
North Yorkshire
YO13 9LG
Director NameSimon Robert Bentley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleContracts Manager
Correspondence AddressJacna House
Yedmondale Road
Westayton Scarborough
North Yorkshire
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameChristopher John Roger Locking
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Tibby Butts
Scalby
Scarborough
North Yorkshire
YO13 0RF
Director NameThomas Alexander Kirby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address4 Bishopton Crossings
Stillington
Stockton On Tees
Cleveland
TS21 1NJ
Director NameNicholas John Bentley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(6 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 1998)
RoleCompany Director
Correspondence AddressJersey Barn
51 Main Street Irton
Scarborough
North Yorkshire
YO12 4RJ
Director NameJeremy David Nottingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address16 Fairway Close
Allestree
Derby
DE22 2PD
Director NameMichael Richard Hewison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2000)
RoleEngineer Manager
Correspondence AddressCooper Croft Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HA
Director NameNicholas John Bentley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressJersey Barn
51 Main Street Irton
Scarborough
North Yorkshire
YO12 4RJ
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed13 March 2000(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed13 March 2000(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2004)
RoleSecretary
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleSecretary
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
21 March 2009Application for striking-off (1 page)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 August 2006Return made up to 07/07/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
29 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2003Return made up to 07/07/03; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
5 July 2002Return made up to 07/07/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Full accounts made up to 31 December 1999 (12 pages)
12 February 2001New director appointed (2 pages)
11 August 2000Return made up to 07/07/00; full list of members (8 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: unit 8 enterprise way whitby business park whitby north yorkshire YO22 4NH (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
7 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Director resigned (1 page)
9 August 1999Return made up to 07/07/99; full list of members (7 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Director resigned (1 page)
2 August 1999Ad 06/07/99--------- £ si 657@1=657 £ ic 9343/10000 (2 pages)
2 June 1999Full accounts made up to 31 December 1998 (9 pages)
21 April 1999New director appointed (2 pages)
18 April 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
17 February 1999Particulars of mortgage/charge (4 pages)
31 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998Ad 23/12/98--------- £ si 1869@1=1869 £ ic 7474/9343 (2 pages)
21 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Particulars of mortgage/charge (7 pages)
19 August 1998Particulars of mortgage/charge (7 pages)
6 August 1998Ad 29/07/98--------- £ si 374@1=374 £ ic 7100/7474 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 67 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
12 June 1998Company name changed bentley environmental LIMITED\certificate issued on 15/06/98 (2 pages)
20 April 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Ad 08/04/98--------- £ si 7000@1=7000 £ ic 100/7100 (2 pages)
4 February 1998Ad 08/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)