Company NameEnvironmental Design Services Limited
DirectorsBarbara Ann Gale and Terrence Michael Gale
Company StatusDissolved
Company Number01451470
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Barbara Ann Gale
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address32 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Director NameMr Terrence Michael Gale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleDesign Consultant
Correspondence Address32 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Secretary NameMrs Barbara Ann Gale
NationalityBritish
StatusCurrent
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address32 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 August 2001Dissolved (1 page)
8 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
15 May 1997Appointment of a voluntary liquidator (2 pages)
15 May 1997Statement of affairs (6 pages)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 1997Registered office changed on 27/04/97 from: 32 copperfields west wycombe road high wycombe bucks HP12 4AN (1 page)
30 September 1996Return made up to 25/06/96; full list of members (5 pages)
13 August 1996Full accounts made up to 31 March 1996 (13 pages)
26 February 1996Full accounts made up to 31 March 1995 (13 pages)
12 February 1996Auditor's resignation (1 page)
17 July 1995Return made up to 25/06/95; full list of members (6 pages)
25 April 1995Location of debenture register (2 pages)
25 April 1995Location of register of directors' interests (1 page)
25 April 1995Location of register of members (1 page)