Company NameEnviro Excellence Limited
Company StatusDissolved
Company Number06446388
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameClients Gifts UK Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Christopher Bradley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a The Willow Chase
Long Newton
Stockton-On-Tees
Cleveland
TS21 1PD
Director NameMr Andrew John Gibson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9497 Gathering Drive
Reunion
Florida
Fl34747
Secretary NameMr Andrew John Gibson
NationalityBritish
StatusClosed
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7497 Gathering Drive
Reunion
Florida
Fl34747

Location

Registered AddressCollingwood House
Church Square
Hartlepool
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
26 July 2012Application to strike the company off the register (3 pages)
26 July 2012Application to strike the company off the register (3 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Mr Andrew John Gibson on 31 May 2010 (2 pages)
21 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Mr Andrew John Gibson on 31 May 2010 (2 pages)
21 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Mr Andrew John Gibson on 31 May 2010 (2 pages)
21 February 2011Secretary's details changed for Mr Andrew John Gibson on 31 May 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Director's details changed for Mr Christopher None Bradley on 6 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Christopher None Bradley on 6 October 2009 (2 pages)
30 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Christopher None Bradley on 6 October 2009 (2 pages)
30 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Mr Andrew John Gibson on 6 October 2009 (1 page)
29 March 2010Director's details changed for Mr Andrew John Gibson on 6 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Andrew John Gibson on 6 October 2009 (1 page)
29 March 2010Director's details changed for Mr Andrew John Gibson on 6 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew John Gibson on 6 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Andrew John Gibson on 6 October 2009 (1 page)
4 March 2010Registered office address changed from 8 Elm Close Tudhoe Village Spennymoor Co. Durham DL16 6UX on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 8 Elm Close Tudhoe Village Spennymoor Co. Durham DL16 6UX on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 8 Elm Close Tudhoe Village Spennymoor Co. Durham DL16 6UX on 4 March 2010 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 April 2009Return made up to 29/01/09; full list of members (5 pages)
4 April 2009Return made up to 29/01/09; full list of members (5 pages)
13 June 2008Company name changed clients gifts uk LIMITED\certificate issued on 17/06/08 (2 pages)
13 June 2008Company name changed clients gifts uk LIMITED\certificate issued on 17/06/08 (2 pages)
21 December 2007Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
21 December 2007Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
6 December 2007Incorporation (26 pages)