Company NameEnvironmental Ventures Limited
Company StatusDissolved
Company Number02723109
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameChristine Anne Smith
NationalityBritish
StatusClosed
Appointed20 February 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address33 Chester Grove
Blyth
Northumberland
NE24 5SH
Director NameGraham Prest
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 15 June 1999)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Shearwater Lane
Stockton On Tees
Cleveland
TS20 1SH
Director NameJohn Brian Allenby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address45 St Ronans Drive
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JW
Director NameDavid John Benham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Candytuft Green
Widmer End
High Wycombe
Buckinghamshire
HP15 6BX
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameGuy Devin Heathcote
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Herries 22 Byfield Road
Chipping Warden
Banbury
Oxfordshire
OX17 1LD
Director NameStephen Richard Nicholas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
1 Aldridge Road Villas
London
W11 1BL
Director NameRichard Frederick Nisbet
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address87 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 3DH
Secretary NameGuy Devin Heathcote
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Herries 22 Byfield Road
Chipping Warden
Banbury
Oxfordshire
OX17 1LD
Secretary NameJohn Brian Allenby
NationalityBritish
StatusResigned
Appointed11 September 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 1997)
RoleSecretary
Correspondence Address45 St Ronans Drive
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressWallington House
Old Brewery Court
Starbeck Avenue
Newcastle Upon Tyne
NE2 1RH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
12 January 1999Application for striking-off (1 page)
27 July 1998Full accounts made up to 30 September 1997 (11 pages)
26 June 1998Return made up to 07/06/98; full list of members (6 pages)
6 October 1997Director resigned (1 page)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997New director appointed (2 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
22 July 1996Full accounts made up to 30 September 1995 (11 pages)
8 July 1996Return made up to 15/06/96; full list of members (6 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Return made up to 15/06/95; no change of members (5 pages)
18 March 1996Registered office changed on 18/03/96 from: 4TH floor 199 bishopsgate the broadgate centre london EC2M 3TY (1 page)
18 March 1996Secretary resigned;director resigned (1 page)