Company NameEnviron Processing Limited
Company StatusDissolved
Company Number04826773
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Paul Edward Francis Crompton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobro Croft, Little Hobro
Wolverley
Kidderminster
Worcestershire
DY11 5SZ
Director NameMr Jonathan Mark Facer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA
Director NameSimon Freedman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Daisybank Road
Leckhampton
Cheltenham
Gloucestershire
GL53 9QQ
Wales
Secretary NameMr Jonathan Mark Facer
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA
Director NameWilliam John Knoupe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Tregagle
Monmouth
Gwent
NP25 4RY
Wales
Director NameMr Adrian Reginald John Newman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTown Head Lodge
Long Preston
Skipton
North Yorkshire
BD23 4QH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 High Street
Skipton
North Yorkshire
BD23 1AJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£30,544
Gross Profit£29,258
Net Worth-£451,773
Cash£6,269
Current Liabilities£460,094

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
12 July 2005Return made up to 09/07/05; full list of members (3 pages)
12 May 2005Full accounts made up to 31 July 2004 (14 pages)
15 December 2004Director resigned (1 page)
6 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Director resigned (1 page)
24 July 2003Secretary's particulars changed;director's particulars changed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 July 2003New secretary appointed;new director appointed (1 page)