Company NameEnvironmental Project Management Services Limited
Company StatusDissolved
Company Number03767939
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 10 months ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)
Previous NameSandco 620 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Beaumont
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 14 May 2002)
RoleCivil Engineer
Correspondence AddressClock House Leven Road
Yarm
Cleveland
TS15 9JF
Secretary NameMr Brian Donald Hamilton
NationalityBritish
StatusClosed
Appointed09 June 1999(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hawthorn Way
Ponteland
Newcastle Upon Tyne
NE20 9RU
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Anthony Millington
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 07 January 2000)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Brentfields
Looe
Cornwall
PL13 2JJ

Location

Registered Address70 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 4QD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£7,622
Net Worth-£229
Cash£1,439
Current Liabilities£2,221

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (1 page)
29 October 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
6 June 2001Return made up to 11/05/01; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 January 2000Director resigned (1 page)
30 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 September 1999Ad 24/09/98--------- £ si 44@1=44 £ ic 100/144 (2 pages)
30 September 1999£ nc 100/200 24/09/99 (1 page)
8 August 1999Director's particulars changed (1 page)
15 July 1999Memorandum and Articles of Association (7 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 May 1999Incorporation (28 pages)