Company NameEnvironmental Technology Consultants Limited
Company StatusDissolved
Company Number01795531
CategoryPrivate Limited Company
Incorporation Date28 February 1984(40 years, 2 months ago)
Dissolution Date7 December 2004 (19 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.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Mainwaring Bainbridge Pescod
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(8 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 07 December 2004)
RoleConsulting Engineer
Correspondence AddressTall Trees High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Director NameDr George Kenneth Anderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 April 2000)
RoleConsulting Engineer
Correspondence Address62 Errington Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Director NameDavid James Elliott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 April 2000)
RoleConsulting Engineer
Correspondence Address23 Bluebell Close
Wylam
Northumberland
NE41 8EU
Director NameJohn Alexander Simson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 1997)
RoleSales Director
Correspondence Address85 Ravelston Dykes
Edinburgh
Midlothian
EH12 6EZ
Scotland
Director NameWilliam Baird Adamson Tanner
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 1996)
RoleChartered Engineer
Correspondence Address7 Glenburn Road
Hamilton
Lanarkshire
ML3 8PW
Scotland
Secretary NameDerek Goold Kirkland
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameDerek Goold Kirkland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameKeith Robert Richardson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 1999)
RoleGeneral Manager
Correspondence Address5 St Oswalds Road
Hexham
Northumberland
NE46 2HF
Director NameDr Chin Bok Saw
Date of BirthNovember 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed26 January 1996(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2002)
RoleRegional Manager
Correspondence Address84 Jalan Ss17/1e
Subang Jaya Selangor
Malaysia
Foreign

Location

Registered Address2 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
5 August 2003Return made up to 31/05/03; full list of members (7 pages)
21 January 2003Director resigned (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
2 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
1 July 2001Full accounts made up to 31 December 2000 (12 pages)
4 June 2001Registered office changed on 04/06/01 from: chapter house st catherines court hylton riverside,sunderland tyne & wear SR5 3XJ (1 page)
18 July 2000Full accounts made up to 31 December 1999 (13 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
30 June 1999Return made up to 31/05/99; no change of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (13 pages)
21 April 1999Director resigned (1 page)
30 June 1998Return made up to 31/05/98; no change of members (8 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
2 September 1997Full accounts made up to 31 December 1996 (14 pages)
22 July 1997Return made up to 31/05/97; full list of members (8 pages)
20 January 1997Director resigned (1 page)
19 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 19/06/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
9 June 1995Return made up to 31/05/95; no change of members (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (15 pages)