Company Name227 Environmental Ltd
Company StatusDissolved
Company Number04949991
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date11 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Hanford Jackson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abbey Taylor Limited Unit 6 12 Oclock Court
Attercliffe Road
Sheffield
S4 7WW
Secretary NameAndrea Elizabeth Jackson
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleSecretary
Correspondence AddressC/O Abbey Taylor Limited Unit 6 12 Oclock Court
Attercliffe Road
Sheffield
S4 7WW
Director NameMr Gary Everson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(10 years, 9 months after company formation)
Appointment Duration7 years (closed 11 August 2021)
RoleTechnical & Business Development Director
Country of ResidenceEngland
Correspondence Address8 Becks Lane
Stockton
Southam
Warwickshire
CV47 8JJ
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Contact

Website227environmental.co.uk
Telephone0116 2830664
Telephone regionLeicester

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 Oclock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

51 at £1Robert Jackson
51.00%
Ordinary
34 at £1Andrea Elizabeth Jackson
34.00%
Ordinary
15 at £1Gary Everson
15.00%
Ordinary

Financials

Year2014
Net Worth£96,634
Current Liabilities£112,473

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 February 2017Registered office address changed from 167 London Road Leicester LE2 1EG to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 7 February 2017 (2 pages)
2 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-16
(1 page)
2 February 2017Appointment of a voluntary liquidator (2 pages)
2 February 2017Statement of affairs with form 4.19 (6 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
26 November 2014Appointment of Mr Gary Everson as a director on 1 August 2014 (2 pages)
26 November 2014Appointment of Mr Gary Everson as a director on 1 August 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 December 2011Director's details changed for Robert Hanford Jackson on 31 October 2011 (2 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
19 December 2011Secretary's details changed for Andrea Elizabeth Jackson on 31 October 2011 (1 page)
18 November 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 June 2011Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW on 6 June 2011 (1 page)
4 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 November 2009Director's details changed for Robert Hanford Jackson on 31 October 2009 (2 pages)
27 November 2009Secretary's details changed for Andrea Elizabeth Jackson on 31 October 2009 (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 70 london road leicester LE2 8NA (1 page)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 December 2007Registered office changed on 07/12/07 from: offices 14 & 15 leatherline house 71 narrow lane leicester LE2 8NA (1 page)
4 December 2007Return made up to 31/10/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 May 2007Registered office changed on 11/05/07 from: the gas works aylestone road leicester leicestershire LE2 7LZ (1 page)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 70 london road leicester LE2 0QD (1 page)
2 May 2006Company name changed flowguardian LIMITED\certificate issued on 29/04/06 (2 pages)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 November 2005Return made up to 31/10/05; full list of members (2 pages)
30 August 2005Company name changed d p c energy LIMITED\certificate issued on 30/08/05 (2 pages)
8 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 October 2004Return made up to 31/10/04; full list of members (6 pages)
3 August 2004Memorandum and Articles of Association (13 pages)
28 January 2004Company name changed atlantic gas LIMITED\certificate issued on 28/01/04 (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 November 2003Director resigned (1 page)
31 October 2003Incorporation (14 pages)