Company NameD G P Environmental Services Limited
Company StatusDissolved
Company Number03921700
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date3 March 2014 (10 years, 1 month ago)
Previous NameE.C.L (2000) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Gerald Parry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address36 Glenfield Avenue
Northburn Vale
Cramlington
Northumberland
NE23 3SZ
Secretary NameAnna Maria Parry
NationalityBritish
StatusClosed
Appointed18 February 2000(1 week, 3 days after company formation)
Appointment Duration14 years (closed 03 March 2014)
RoleCompany Director
Correspondence Address36 Glenfield Avenue
Cramlington
Northumberland
NE23 3SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

40 at 1Gerald Parry
40.00%
Ordinary
40 at 1Ms Anna Maria Parry
40.00%
Ordinary
10 at 1David Parry
10.00%
Ordinary
10 at 1Ms Sara Parry
10.00%
Ordinary

Financials

Year2014
Net Worth-£101
Cash£14,407
Current Liabilities£128,324

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
3 December 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
18 July 2013Liquidators statement of receipts and payments to 1 June 2013 (13 pages)
18 July 2013Liquidators statement of receipts and payments to 1 June 2013 (13 pages)
18 July 2013Liquidators' statement of receipts and payments to 1 June 2013 (13 pages)
18 July 2013Liquidators' statement of receipts and payments to 1 June 2013 (13 pages)
20 June 2012Liquidators statement of receipts and payments to 1 June 2012 (13 pages)
20 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (13 pages)
20 June 2012Liquidators statement of receipts and payments to 1 June 2012 (13 pages)
20 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (13 pages)
13 July 2011Liquidators' statement of receipts and payments to 1 June 2011 (13 pages)
13 July 2011Liquidators statement of receipts and payments to 1 June 2011 (13 pages)
13 July 2011Liquidators' statement of receipts and payments to 1 June 2011 (13 pages)
13 July 2011Liquidators statement of receipts and payments to 1 June 2011 (13 pages)
16 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2010Statement of affairs with form 4.19 (7 pages)
16 June 2010Statement of affairs with form 4.19 (7 pages)
16 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-02
(1 page)
16 June 2010Appointment of a voluntary liquidator (1 page)
16 June 2010Appointment of a voluntary liquidator (1 page)
24 May 2010Registered office address changed from 23a Station Road North Forest Hall Newcastle upon Tyne Tyne & Wear NE12 7AR on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 23a Station Road North Forest Hall Newcastle upon Tyne Tyne & Wear NE12 7AR on 24 May 2010 (2 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(1 page)
21 April 2010Company name changed E.C.l (2000) LIMITED\certificate issued on 21/04/10
  • CONNOT ‐ Change of name notice
(3 pages)
21 April 2010Company name changed E.C.l (2000) LIMITED\certificate issued on 21/04/10
  • CONNOT ‐
(3 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(1 page)
23 March 2010Director's details changed for Gerald Parry on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(4 pages)
23 March 2010Director's details changed for Gerald Parry on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(4 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(4 pages)
23 March 2010Director's details changed for Gerald Parry on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 08/02/09; full list of members (4 pages)
31 March 2009Return made up to 08/02/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 08/02/08; full list of members (4 pages)
28 March 2008Return made up to 08/02/08; full list of members (4 pages)
11 March 2008Director's change of particulars / gerald parry / 08/09/2005 (1 page)
11 March 2008Secretary's change of particulars / anna parry / 08/09/2005 (1 page)
11 March 2008Director's Change of Particulars / gerald parry / 08/09/2005 / HouseName/Number was: , now: 36; Street was: 7 willowdene, now: glenfield avenue; Area was: great lime road forest hall, now: ; Post Town was: newcastle upon tyne, now: cramlington; Region was: tyne and wear, now: northumberland; Post Code was: NE12 0AH, now: NE23 3SZ (1 page)
11 March 2008Secretary's Change of Particulars / anna parry / 08/09/2005 / HouseName/Number was: , now: 36; Street was: 7 willowdene, now: glenfield avenue; Area was: forest hall, now: ; Post Town was: newcastle upon tyne, now: cramlington; Region was: tyne & wear, now: northumberland; Post Code was: NE12 7BF, now: NE23 3SZ (1 page)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 08/02/07; full list of members (6 pages)
15 March 2007Return made up to 08/02/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 08/02/06; full list of members (6 pages)
24 March 2006Return made up to 08/02/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 08/02/05; full list of members (2 pages)
4 April 2005Return made up to 08/02/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 08/02/04; full list of members (6 pages)
9 March 2004Return made up to 08/02/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 February 2003Return made up to 08/02/03; full list of members (6 pages)
20 February 2003Return made up to 08/02/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 08/02/02; full list of members (6 pages)
26 February 2002Return made up to 08/02/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
28 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
14 March 2001Registered office changed on 14/03/01 from: 4 enterprise court crosland park cramlington northumberland NE23 1LZ (1 page)
14 March 2001Registered office changed on 14/03/01 from: 4 enterprise court crosland park cramlington northumberland NE23 1LZ (1 page)
14 March 2001Return made up to 08/02/01; full list of members (6 pages)
14 March 2001Return made up to 08/02/01; full list of members (6 pages)
14 March 2000Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2000Ad 21/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 February 2000Registered office changed on 21/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
8 February 2000Incorporation (12 pages)