Company NameEnviromed Enzymes Ltd.
Company StatusDissolved
Company Number01668977
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 6 months ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NameHealthco Professional Services (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJoanne Bowden Rooke
NationalityBritish
StatusClosed
Appointed17 January 1997(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address2 Richmond Court
356 Upper Richmond Road Putney
London
SW15 6TN
Director NameCranfield Biotechnology Limited (Corporation)
StatusClosed
Appointed14 March 1996(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 1999)
Correspondence AddressFifth Floor North Mercury House
195 Knightsbridge
London
SW7 1YE
Director NameEnviromed Plc (Corporation)
StatusClosed
Appointed14 March 1996(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 1999)
Correspondence AddressTrafalgar House 11/12 Waterloo Place
London
SW1Y 4AU
Director NameMr John Patrick Ohare
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address7-8 Gauntley Court
Nottingham
Nottinghamshire
NG7 5HD
Secretary NameMr Michael Albert Palfrey
NationalityBritish
StatusResigned
Appointed15 June 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address7-8 Gauntley Court
Nottingham
Nottinghamshire
NG7 5HD
Director NameJames Jerry McCombs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1991(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 October 1992)
RoleExecutive
Correspondence Address3625 Normancy
Dallas Tx 75205
United States
Director NameRay Conrad Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1991(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 October 1992)
RoleExecutive
Correspondence Address9826 Crestline
Dallas Tx 75220
United States
Director NameGeoffrey Frank Baxter
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 September 1995)
RoleCompany Director
Correspondence Address41 Hollingwood Lane
Bradford
West Yorkshire
BD7 4BT
Director NamePhilip David Mathers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(11 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 1995)
RoleCompany Director
Correspondence AddressWoodcroft Cottage 12 Hallas Bridge
Cullingworth
Bradford
West Yorkshire
BD13 5BT
Director NamePatricia Ann Mathers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(11 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressMytholme
Harden Lane Harden
Bingley
West Yorkshire
BD16 1DG
Director NameTony Allan Fox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address2 Hillbro Court
Holden Lane Baildon
Shipley
West Yorkshire
BD17 6RG
Director NameMr Peter Kevin Baxter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaircroft 3 Ellis Court
Village Street, Norwood Green
Halifax
West Yorkshire
HX3 8QG
Director NameDorothy Doreen Baxter
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(11 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 October 1994)
RoleCompany Director
Correspondence Address41 Hollingwood Lane
Bradford
West Yorkshire
BD7 4BT
Secretary NamePatricia Ann Mathers
NationalityBritish
StatusResigned
Appointed14 September 1994(11 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressMytholme
Harden Lane Harden
Bingley
West Yorkshire
BD16 1DG
Director NameMr Derek Noel Ablett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Covert Close
Oadby
Leicester
Leicestershire
LE2 4HB
Director NameMr Richard Charles Townsend
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 August 1995)
RoleCompany Director
Correspondence AddressHigh Hanger Boundary Drive
Colehill
Wimborne
Dorset
BH21 2PE
Secretary NameMr Raymond Coyne
NationalityBritish
StatusResigned
Appointed11 October 1994(12 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bayfield Avenue
Frimley
Camberley
Surrey
GU16 5TT
Secretary NameMr Malcolm James Johnston
NationalityBritish
StatusResigned
Appointed16 January 1995(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Lavender Sweep
Clapham
London
SW11 1EA

Location

Registered Address24 Gilbert Street
London
W1Y 1RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
11 December 1998Registered office changed on 11/12/98 from: fifth floor north mercury house 195 knightsbridge london SW7 1YE (1 page)
17 November 1998Application for striking-off (1 page)
19 June 1998Return made up to 15/06/98; full list of members (7 pages)
10 May 1998Full accounts made up to 30 September 1997 (8 pages)
10 September 1997Secretary's particulars changed (1 page)
17 June 1997Return made up to 15/06/97; no change of members (5 pages)
8 April 1997Full accounts made up to 30 September 1996 (8 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Auditor's resignation (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Return made up to 15/06/96; no change of members (5 pages)
1 May 1996Full accounts made up to 30 September 1995 (8 pages)
1 April 1996Company name changed healthco professional services ( U.K.) LIMITED\certificate issued on 02/04/96 (2 pages)
29 March 1996New director appointed (3 pages)
29 March 1996New director appointed (3 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
4 October 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
25 July 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1995Registered office changed on 03/04/95 from: carr house carr bottom road bradford BD5 9BJ (1 page)