Company NameBankford Environmental Services Limited
Company StatusDissolved
Company Number02099355
CategoryPrivate Limited Company
Incorporation Date12 February 1987(37 years, 2 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameWell Services Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Stephen Nigel Heuberger
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1988(1 year, 5 months after company formation)
Appointment Duration16 years (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wargrave Avenue
London
N15 6UB
Secretary NameDavid Holt
NationalityBritish
StatusClosed
Appointed26 July 1993(6 years, 5 months after company formation)
Appointment Duration11 years (closed 17 August 2004)
RoleSecretary
Correspondence Address12 Foscote Road
Hendon
London
NW4 3SD
Secretary NameIan Claydon Partridge
NationalityBritish
StatusClosed
Appointed03 May 2002(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address9 The Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7LU
Director NameDavid Holt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleFinancial Director
Correspondence Address41 Foscote Road
Hendon
London
NW4 3SE
Director NameAvner Pdahtzur
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleCompany Director
Correspondence Address30 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JU
Secretary NameStephen Nigel Heuberger
NationalityBritish
StatusResigned
Appointed09 July 1992(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleCompany Director
Correspondence Address20 The Woodlands
London
NW11 9QL

Location

Registered AddressSt Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,083,594
Cash£611
Current Liabilities£345,160

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
17 July 2003Return made up to 09/07/03; full list of members (5 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
4 August 2002New secretary appointed (2 pages)
21 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Return made up to 09/07/01; full list of members (5 pages)
11 July 2001Secretary's particulars changed (1 page)
23 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2001Company name changed the well corporation LIMITED\certificate issued on 03/04/01 (2 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 July 2000Return made up to 09/07/00; full list of members (5 pages)
20 April 2000Director's particulars changed (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Return made up to 09/07/99; full list of members (6 pages)
6 June 1999Director's particulars changed (1 page)
29 January 1999Full accounts made up to 31 March 1998 (12 pages)
2 September 1998Return made up to 09/07/98; full list of members (6 pages)
27 May 1998Registered office changed on 27/05/98 from: 27-31 blandford street london W1H 3AD (1 page)
16 April 1998Return made up to 09/07/97; full list of members (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 February 1997Return made up to 09/07/96; full list of members (5 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Secretary's particulars changed (1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 December 1995Return made up to 09/07/95; full list of members (12 pages)
29 August 1995Return made up to 09/07/94; full list of members (14 pages)
9 August 1995New director appointed (4 pages)