Company NameEnvateq Limited
Company StatusDissolved
Company Number07511975
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 1 month ago)
Dissolution Date25 July 2013 (10 years, 8 months ago)

Directors

Director NameMr Simon Patrick William Baker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Back Lane
West Lutton
North Yorkshire
YO17 8TF
Director NameMr Stephen John Halliman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
25 April 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
20 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-14
(1 page)
20 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2012Appointment of a voluntary liquidator (1 page)
20 March 2012Statement of affairs with form 4.19 (6 pages)
20 March 2012Statement of affairs with form 4.19 (6 pages)
20 March 2012Appointment of a voluntary liquidator (1 page)
20 February 2012Registered office address changed from York Eco Business Centre Amy Johnson Way Clifton Moor York Yorkshire YO30 4AG on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from York Eco Business Centre Amy Johnson Way Clifton Moor York Yorkshire YO30 4AG on 20 February 2012 (2 pages)
1 February 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
1 February 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
8 February 2011Registered office address changed from 7 the Wynd Wynyard Billingham Cleveland TS22 5QE England on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 7 the Wynd Wynyard Billingham Cleveland TS22 5QE England on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 7 the Wynd Wynyard Billingham Cleveland TS22 5QE England on 8 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Simon Patrick William Barker on 2 February 2011 (3 pages)
4 February 2011Director's details changed for Mr Simon Patrick William Barker on 2 February 2011 (3 pages)
4 February 2011Director's details changed for Mr Simon Patrick William Barker on 2 February 2011 (3 pages)
1 February 2011Incorporation
Statement of capital on 2011-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
1 February 2011Incorporation
Statement of capital on 2011-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
1 February 2011Incorporation
Statement of capital on 2011-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)