Company NameEnvironmental Inks Limited
Company StatusDissolved
Company Number02494730
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)
Dissolution Date22 July 2003 (20 years, 9 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 David John Stocker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 22 July 2003)
RolePrinting Ink Consultant
Country of ResidenceEngland
Correspondence Address15 Glenmore
Kersfield Road
London
Putney
SW15 3HL
Director NameMr Gary Robert Ferguson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 22 July 2003)
RoleInk Manufacturer
Country of ResidenceEngland
Correspondence Address17 Elmcroft Drive
Hook
Chessington
Surrey
KT9 1DZ
Secretary NameMr David John Stocker
NationalityBritish
StatusClosed
Appointed16 June 1995(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Glenmore
Kersfield Road
London
Putney
SW15 3HL
Secretary NameKenneth John Stocker
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address10 Benbow House
Birkdale Little Common
Bexhill
East Sussex
TN39 3TT

Location

Registered Address12 Glenville Mews
Kimber Road
London
SW18 4NJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
19 February 2003Application for striking-off (1 page)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
26 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 January 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 February 1998Return made up to 31/01/98; no change of members (6 pages)
20 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)