Company NameM & A Environmental (Northern) Limited
Company StatusDissolved
Company Number05077815
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameStuart Andrew Doderer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth
Christow
Exeter
Devon
EX6 7LY
Secretary NameKamal Nain Kaur Doderer
NationalityBritish
StatusClosed
Appointed20 June 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 17 May 2011)
RoleCompany Director
Correspondence AddressApplegarth
Christow
Exeter
Devon
EX6 7LY
Director NameMr Benoy Thomas Rajan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address272 Noak Hill Road
Basildon
Essex
SS15 4DE
Secretary NameClive Anthony Wheatley
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcol Farm House
The Street
Acol
Kent
CT7 0JA
Director NameMrs Karen Louisa Doderer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Darnborough Gate
Ripon
North Yorkshire
HG4 2TF
Director NameMr Simon Alexander Doderer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Darnborough Gate
Ripon
North Yorkshire
HG4 2TF
Secretary NameMrs Karen Louisa Doderer
NationalityEnglish
StatusResigned
Appointed26 March 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Darnborough Gate
Ripon
North Yorkshire
HG4 2TF
Director NameMr Mark Cecil Heayberd
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressConifer Heights Bridle Way
Croydon
Surrey
CR0 5AH

Location

Registered AddressUnit 2
Dyhouse Lane
Brighouse
West Yorkshire
HD6 1LL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 102
(4 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 102
(4 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 102
(4 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 April 2009Appointment terminated director mark heayberd (1 page)
8 April 2009Appointment Terminated Director mark heayberd (1 page)
16 March 2009Return made up to 04/03/09; no change of members (3 pages)
16 March 2009Return made up to 04/03/09; no change of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 July 2008Return made up to 04/03/08; full list of members (4 pages)
15 July 2008Return made up to 04/03/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
23 March 2007Return made up to 04/03/07; full list of members (7 pages)
23 March 2007Return made up to 04/03/07; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 August 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 August 2006Return made up to 04/03/06; full list of members (8 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
16 December 2005Ad 30/06/04--------- £ si 2@1 (2 pages)
16 December 2005Ad 30/06/04--------- £ si 2@1 (2 pages)
16 December 2005New director appointed (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
11 March 2005Return made up to 04/03/05; full list of members (7 pages)
11 March 2005Return made up to 04/03/05; full list of members (7 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Registered office changed on 10/01/05 from: 106-114 borough high street london SE1 1LB (1 page)
10 January 2005Registered office changed on 10/01/05 from: 106-114 borough high street london SE1 1LB (1 page)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004New director appointed (2 pages)
18 March 2004Incorporation (16 pages)