Company NameConsultants In Environmental Sciences Limited
Company StatusDissolved
Company Number01799042
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 1 month ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Donald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 13 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusClosed
Appointed22 August 2002(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 13 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 13 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Larkens Close
Puckeridge
Ware
Hertfordshire
SG11 1ST
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameGeoffrey Ashworth Truesdale
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleConsultant Scientist
Correspondence AddressBrace Bridge
Oast Road Hurst Green
Oxted
Surrey
RH8 9DX
Director NameDr Michael Ronald George Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2001)
RoleConsultant Scientist
Correspondence AddressLorleigh
Birch Crescent Holtwood
Aylesford
Kent
ME20 7QE
Director NameDr Alun Eric McIntyre
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 1995)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Hulme Lane Lower Peover
Knutsford
Cheshire
WA16 9QQ
Director NameDavid Morgan Alfred Hook
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleConsulting Engineer
Correspondence Address49 Woodland Way
Petts Wood
Orpington
Kent
BR5 1NB
Director NameJohn Gay
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleConsultant Scientist
Correspondence Address24 Oast Road
Hurst Green
Oxted
Surrey
RH8 9DU
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameThomasine Rudd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 November 2001)
RoleEnvironmental Scientist
Correspondence AddressParklands Park Road
Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Director NameDr Robert Michael Sterritt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 February 2004)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Park Road
Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Director NameProf Roger Perry
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1995)
RoleUniversity Professor
Correspondence Address1 Chiveston 78 Parkside
Wimbledon Common
London
SW19 5LH
Director NameHerman Jan Willem Postma
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed06 September 1995(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 1999)
RoleEnviromental Engineer
Correspondence AddressLanghoven 6
Bennekom 6721 Sr
The Netherlands
Foreign
Director NameMr Timothy Cranfield White
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 October 2001)
RoleChartered Chemist
Country of ResidenceUnited Kingdom
Correspondence Address25 Heron Lane
Stratford Upon Avon
Warwickshire
CV37 9EG
Director NameRussell Vincent Farraday
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2001)
RoleConsulting Engineer
Correspondence Address4 Woodside Road
Purley
Surrey
CR8 4LN
Director NameKieran Conlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1998(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 2000)
RoleEnvironmental Scientist
Correspondence Address6 Rutland Avenue
Withington
Manchester
M20 1JD
Director NameJohan Jacob Betzema
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed23 November 1999(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressDe Draf 6
Dzonten
8252 El

Location

Registered AddressMaunsell House
160 Croydon Road
Beckenham
Kent
BR3 4DE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts1 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
15 July 2005Application for striking-off (1 page)
4 April 2005Accounts for a dormant company made up to 1 October 2004 (5 pages)
24 December 2004Return made up to 12/12/04; full list of members (7 pages)
13 August 2004Return made up to 12/12/03; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 3 October 2003 (5 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
17 January 2003Return made up to 12/12/02; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 28 September 2001 (3 pages)
17 December 2002Total exemption full accounts made up to 27 September 2002 (3 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
29 January 2002Director resigned (1 page)
14 January 2002Return made up to 12/12/01; full list of members (8 pages)
4 January 2002Director resigned (1 page)
22 October 2001Director resigned (1 page)
10 September 2001Auditor's resignation (1 page)
4 May 2001Full accounts made up to 29 September 2000 (14 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
17 January 2001Return made up to 12/12/00; full list of members (9 pages)
24 October 2000Director resigned (1 page)
25 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
11 February 2000Return made up to 12/12/99; full list of members (10 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
21 April 1999Full accounts made up to 30 June 1998 (14 pages)
20 January 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 1998New director appointed (2 pages)
19 March 1998Full group accounts made up to 30 June 1997 (16 pages)
1 February 1998New director appointed (3 pages)
29 January 1998Return made up to 12/12/97; no change of members (4 pages)
8 December 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
29 April 1997Full group accounts made up to 30 June 1996 (15 pages)
19 February 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 January 1996Return made up to 12/12/95; full list of members (9 pages)
12 October 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)