Company NameThe Environmental Cluster Limited
Company StatusDissolved
Company Number03389776
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Pamela Mary Jose
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleRecycler
Country of ResidenceEngland
Correspondence Address3 Beaumont Apartments
Prudhoe
Newcastle Upon Tyne
NE42 6JT
Director NameEdmund John Poole
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleSafety And Environmental Consu
Correspondence Address69 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AR
Secretary NameEdmund John Poole
NationalityBritish
StatusClosed
Appointed24 July 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 17 February 2004)
RoleSafety And Environmental Consu
Correspondence Address69 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AR
Director NamePhilip David Rutherford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleManaging Director
Correspondence Address27 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameRobert Steele
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleConsultant
Correspondence Address1 Victoria Avenue
Whitley Bay
Tyne & Wear
NE26 2DZ
Director NameJohn Mark Williams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 The Fairway
Newcastle Upon Tyne
Tyne And Wear
NE3 5AP
Secretary NamePhilip David Rutherford
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleManaging Director
Correspondence Address27 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressNichol Goodwill Brown
20 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£39,119
Gross Profit£1,324
Net Worth£233
Cash£2,168
Current Liabilities£1,968

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 June 2002Return made up to 20/06/02; full list of members (9 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
16 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Return made up to 20/06/01; full list of members (8 pages)
20 September 2000Accounts made up to 31 March 2000 (8 pages)
15 September 2000Registered office changed on 15/09/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
22 August 2000Return made up to 20/06/00; full list of members (6 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary's particulars changed;director's particulars changed (1 page)
24 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 1999Accounts made up to 31 March 1998 (7 pages)
7 August 1998Return made up to 20/06/98; full list of members (6 pages)
3 August 1998Secretary's particulars changed;director's particulars changed (1 page)
23 July 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 November 1997Director resigned (1 page)
28 October 1997Ad 20/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
20 June 1997Incorporation (12 pages)