Company NameEnviro-Tech Industrial Services Limited
Company StatusDissolved
Company Number11840288
CategoryPrivate Limited Company
Incorporation Date21 February 2019(5 years, 2 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Evan Edwards
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (closed 24 December 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Graythorp Industrial Estate
Hartlepool
TS25 2DF
Director NameMr Dean Gray
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN

Location

Registered Address1 Graythorp Industrial Estate
Hartlepool
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
26 September 2019Application to strike the company off the register (3 pages)
17 July 2019Confirmation statement made on 15 July 2019 with updates (6 pages)
16 July 2019Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom to 1 Graythorp Industrial Estate Hartlepool TS25 2DF on 16 July 2019 (1 page)
15 July 2019Cessation of Dean Gray as a person with significant control on 15 July 2019 (1 page)
15 July 2019Cessation of Susan Mary Gray as a person with significant control on 15 July 2019 (1 page)
15 July 2019Notification of Evan Edwards as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 250
(4 pages)
15 July 2019Change of details for Mrs Rachel Jones as a person with significant control on 15 July 2019 (2 pages)
3 July 2019Appointment of Mr Evan Edwards as a director on 30 June 2019 (2 pages)
3 July 2019Termination of appointment of Dean Gray as a director on 30 June 2019 (1 page)
21 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-21
  • GBP 200
(32 pages)