Company NameNorthern Environmental Supplies Limited
Company StatusDissolved
Company Number06264818
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Simon Alexander Doderer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address427b Birch Park, Street 7
Thorp Arch Estate
Wetherby
West Yorkshire
LS23 7FG
Director NameMrs Karen Louisa Doderer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed29 October 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameMrs Karen Louisa Doderer
StatusClosed
Appointed29 October 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 22 July 2014)
RoleCompany Director
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Director NameSharon Wray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSales Executive
Correspondence Address12 Norton Street
Silsden
Keighley
West Yorkshire
BD20 0PS
Secretary NameMrs Karen Louisa Doderer
NationalityEnglish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 427b Birch Park, Street 7
Thorp Arch Estate
Wetherby
West Yorkshire
LS23 7FG
Director NameMrs Karen Louisa Doderer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 427b Birch Park, Street 7
Thorp Arch Estate
Wetherby
West Yorkshire
LS23 7FG
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.nenviro.com

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Karen Doderer & Simon Doderer
100.00%
Ordinary

Financials

Year2014
Net Worth£5,703
Cash£12,905
Current Liabilities£95,626

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Administrator's progress report to 14 April 2014 (18 pages)
7 May 2014Administrator's progress report to 14 April 2014 (18 pages)
22 April 2014Notice of move from Administration to Dissolution (18 pages)
22 April 2014Notice of move from Administration to Dissolution (18 pages)
19 November 2013Administrator's progress report to 17 October 2013 (10 pages)
19 November 2013Administrator's progress report to 17 October 2013 (10 pages)
12 July 2013Notice of deemed approval of proposals (2 pages)
12 July 2013Notice of deemed approval of proposals (2 pages)
20 June 2013Statement of administrator's proposal (15 pages)
20 June 2013Statement of administrator's proposal (15 pages)
20 May 2013Registered office address changed from Unit 427B Birch Park, Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FG England on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from Unit 427B Birch Park, Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FG England on 20 May 2013 (2 pages)
17 May 2013Appointment of an administrator (1 page)
17 May 2013Appointment of an administrator (1 page)
29 October 2012Appointment of Mrs Karen Louisa Doderer as a secretary (1 page)
29 October 2012Appointment of Mrs Karen Louisa Doderer as a director (2 pages)
29 October 2012Appointment of Mrs Karen Louisa Doderer as a secretary (1 page)
29 October 2012Appointment of Mrs Karen Louisa Doderer as a director (2 pages)
23 October 2012Termination of appointment of Karen Doderer as a director (1 page)
23 October 2012Termination of appointment of Karen Doderer as a director (1 page)
23 October 2012Termination of appointment of Karen Doderer as a secretary (1 page)
23 October 2012Termination of appointment of Karen Doderer as a secretary (1 page)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 June 2012Registered office address changed from 427B Birch Park, Street 7 Thorp Arch Estate Wetherby, Leeds West Yorkshire LS23 7FJ England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 427B Birch Park, Street 7 Thorp Arch Estate Wetherby, Leeds West Yorkshire LS23 7FJ England on 20 June 2012 (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(4 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(4 pages)
2 April 2012Director's details changed for Simon Alexander Doderer on 2 April 2012 (3 pages)
2 April 2012Director's details changed for Simon Alexander Doderer on 2 April 2012 (3 pages)
2 April 2012Secretary's details changed for Mrs Karen Louisa Doderer on 2 April 2012 (1 page)
2 April 2012Director's details changed for Simon Alexander Doderer on 2 April 2012 (3 pages)
2 April 2012Secretary's details changed for Mrs Karen Louisa Doderer on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Mrs Karen Louisa Doderer on 2 April 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 June 2010Director's details changed for Simon Alexander Doderer on 31 May 2010 (2 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Simon Alexander Doderer on 31 May 2010 (2 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 February 2010Termination of appointment of Sharon Wray as a director (1 page)
25 February 2010Termination of appointment of Sharon Wray as a director (1 page)
7 January 2010Appointment of Mrs Karen Louisa Doderer as a director (2 pages)
7 January 2010Appointment of Mrs Karen Louisa Doderer as a director (2 pages)
1 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 June 2009Registered office changed on 26/06/2009 from 427B thorp arch trading estate wetherby leeds west yorkshire LS23 7BJ (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Registered office changed on 26/06/2009 from 427B thorp arch trading estate wetherby leeds west yorkshire LS23 7BJ (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 August 2008Return made up to 31/05/08; full list of members (4 pages)
18 August 2008Return made up to 31/05/08; full list of members (4 pages)
12 September 2007Registered office changed on 12/09/07 from: 8 darnborough gate ripon north yorkshire HG4 2TF (1 page)
12 September 2007Registered office changed on 12/09/07 from: 8 darnborough gate ripon north yorkshire HG4 2TF (1 page)
12 July 2007Particulars of mortgage/charge (9 pages)
12 July 2007Particulars of mortgage/charge (9 pages)
4 June 2007New director appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Registered office changed on 04/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
4 June 2007Registered office changed on 04/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Incorporation (14 pages)
31 May 2007Incorporation (14 pages)