Company NameEnviromatic UK Limited
DirectorMartin Jeffery Lee
Company StatusDissolved
Company Number03460074
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMartin Jeffery Lee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address72 Linburn Drive
Bishop Auckland
County Durham
DL14 0RQ
Secretary NameCarolyn Lee
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleSecretary
Correspondence Address72 Linburn Drive
Bishop Auckland
County Durham
DL14 0RQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Statement of affairs (8 pages)
17 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1999Registered office changed on 22/12/99 from: romanway industrial estate tindale crescent bishop auckland county durham DL14 9AW (1 page)
7 October 1999Secretary resigned (1 page)
29 December 1998Return made up to 04/11/98; full list of members (6 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: romanway industrial estate tindale cresent bishop auckland durham (1 page)
22 April 1998Registered office changed on 22/04/98 from: 72 linburn drive bishiop auckland co durham DL14 0RQ (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 372 old street london EC1V 9LT (1 page)
26 February 1998New secretary appointed (2 pages)
4 November 1997Incorporation (12 pages)