Company NameRg Environmental Services Limited
Company StatusDissolved
Company Number05228057
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameEnvironmental Ass Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRobert James Graham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lothian Close
The Broadway Grindon
Sunderland
Tyne And Wear
SR4 8RW
Secretary NameStephanie Graham
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lothian Close
The Broadway Grindon
Sunderland
Tyne And Wear
SR4 8RW
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address2 Lothian Close The Broadway
Grindon
Sunderland
Tyne & Wear
SR4 8RW
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardSt Anne's
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 2 lothian close the broadway brindon sunderland tyne & wear SR4 8RW (1 page)
29 September 2009Return made up to 10/09/09; full list of members (3 pages)
29 September 2009Return made up to 10/09/09; full list of members (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 2 lothian close the broadway brindon sunderland tyne & wear SR4 8RW (1 page)
24 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
4 December 2008Return made up to 10/09/08; full list of members (3 pages)
4 December 2008Return made up to 10/09/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 10/09/07; no change of members (6 pages)
3 October 2007Return made up to 10/09/07; no change of members (6 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 December 2006Return made up to 10/09/06; full list of members (6 pages)
18 December 2006Return made up to 10/09/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 October 2005Return made up to 10/09/05; full list of members (6 pages)
6 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2005Company name changed environmental ass LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed environmental ass LIMITED\certificate issued on 24/02/05 (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
21 September 2004Secretary resigned (1 page)
10 September 2004Incorporation (12 pages)
10 September 2004Incorporation (12 pages)