Company NameEnvirosphere Consultancy Services Limited
Company StatusDissolved
Company Number03916739
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDeborah Beasley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleConsultancy
Correspondence Address10 Bramham Croft
Wombwell
Barnsley
South Yorkshire
S73 8BE
Director NameMalcolm Draycott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleConsultancy
Correspondence Address19 Lady Walk
Gateford
Worksop
Nottinghamshire
S81 8TA
Secretary NameDeborah Beasley
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleConsultancy
Correspondence Address10 Bramham Croft
Wombwell
Barnsley
South Yorkshire
S73 8BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£29,393
Cash£184
Current Liabilities£109,820

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved following liquidation (1 page)
1 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
1 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
28 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 20 July 2009 (5 pages)
6 March 2009Appointment of a voluntary liquidator (2 pages)
6 March 2009Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (14 pages)
6 March 2009Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (14 pages)
6 March 2009Appointment of a voluntary liquidator (2 pages)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2009INSOLVENCY:secretary of states, release of liquidator (1 page)
3 February 2009INSOLVENCY:liquidator (release)- sec of state cert (1 page)
3 February 2009Insolvency:liquidator (release)- sec of state cert (1 page)
3 February 2009Insolvency:secretary of states, release of liquidator (1 page)
29 January 2009Liquidators statement of receipts and payments to 20 January 2009 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 20 January 2009 (5 pages)
27 June 2008Registered office changed on 27/06/2008 from 33 george street wakefield WF1 1LX (1 page)
27 June 2008Registered office changed on 27/06/2008 from 33 george street wakefield WF1 1LX (1 page)
1 February 2008Appointment of a voluntary liquidator (2 pages)
1 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2008Statement of affairs (7 pages)
1 February 2008Appointment of a voluntary liquidator (2 pages)
1 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2008Statement of affairs (7 pages)
11 January 2008Registered office changed on 11/01/08 from: unit B2E pleasley vale business park pleasley vale mansfield nottinghamshire NG19 8RL (1 page)
11 January 2008Registered office changed on 11/01/08 from: unit B2E pleasley vale business park pleasley vale mansfield nottinghamshire NG19 8RL (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 September 2006Particulars of mortgage/charge (7 pages)
12 September 2006Particulars of mortgage/charge (7 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 31/01/05; full list of members (7 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
5 May 2004Return made up to 31/01/04; full list of members (7 pages)
5 May 2004Return made up to 31/01/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 December 2001Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2001Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2001Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
28 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 November 2001Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
28 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
21 November 2001Registered office changed on 21/11/01 from: envirosphere consultancy service unit 3G pleasley vale business park, pleasley vale mansfield nottinghamshire NG19 8RL (1 page)
21 November 2001Registered office changed on 21/11/01 from: envirosphere consultancy service unit 3G pleasley vale business park, pleasley vale mansfield nottinghamshire NG19 8RL (1 page)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
16 November 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
16 November 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Registered office changed on 18/04/00 from: unit 39 mill one the business park, pleasley vale mansfield nottinghamshire NG19 8RL (1 page)
18 April 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Registered office changed on 18/04/00 from: unit 39 mill one the business park, pleasley vale mansfield nottinghamshire NG19 8RL (1 page)
18 April 2000Secretary's particulars changed;director's particulars changed (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2000Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
31 January 2000Incorporation (18 pages)
31 January 2000Incorporation (18 pages)