Company NameEnvibro Limited
DirectorMark Jason Smetham
Company StatusDissolved
Company Number04147071
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Previous NameVipower Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMark Jason Smetham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address17 Middlehurst Road
Grappenhall
Warrington
Cheshire
WA4 2LG
Secretary NameMr Richard Timothy Pascal Neville
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Denbigh Drive
Clitheroe
Lancashire
BB7 2BH
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressFirst Floor Park House
Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Liquidators statement of receipts and payments (5 pages)
26 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
16 March 2005Statement of affairs (8 pages)
16 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2005Appointment of a voluntary liquidator (1 page)
7 March 2005Registered office changed on 07/03/05 from: unit 320 lomeshaye business village nelson lancashire BB9 7DR (1 page)
10 March 2004Return made up to 24/01/04; full list of members (7 pages)
9 September 2003Registered office changed on 09/09/03 from: unit 173 lomeshaye business village nelson lancashire BB9 7DR (1 page)
17 February 2003Return made up to 24/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 February 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
27 June 2001Ad 30/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 April 2001Registered office changed on 10/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
30 March 2001Company name changed wisedream LIMITED\certificate issued on 30/03/01 (2 pages)
24 January 2001Incorporation (11 pages)