Company NameEnvelope Technology Limited
Company StatusDissolved
Company Number04400364
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameAlison O'Brien
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleAccounts Books
Correspondence Address53 Fernhead
Marton
Middlesbrough
TS8 9XN
Secretary NameTerrence Obrien
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 The Croft
Marton
Middlesbrough
TS7 8DY
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressLink Business Centre
7a Oxford Road
Linthorpe
Middlesbrough
TS5 5DY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Financials

Year2014
Net Worth£34,682
Cash£59,450
Current Liabilities£38,347

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
8 April 2005Return made up to 21/03/05; full list of members (6 pages)
30 March 2004Return made up to 21/03/04; full list of members (6 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
25 July 2003Registered office changed on 25/07/03 from: 53 fearnhead marton middlesbrough TS8 9XN (1 page)
18 April 2003Return made up to 21/03/03; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: 1ST cert, olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)