Company NameEnviron Building Services Limited
Company StatusDissolved
Company Number02507023
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBernard Edgar Anning
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Cherry Tree Drive
Bracknell
Berkshire
RG12 3HJ
Director NameJames Archer Sands Hassard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address30a Ambleside Road
Lightwater
Surrey
GU18 5TA
Director NameFrank Wright
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Hassocks Road
Hurstpierpoint
West Sussex
BN6 9QH
Secretary NameFrank Wright
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Hassocks Road
Hurstpierpoint
West Sussex
BN6 9QH

Location

Registered AddressCork Gully
Harman House
1 George Street
Uxbridge Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 January 2000Dissolved (1 page)
7 October 1999Liquidators statement of receipts and payments (6 pages)
7 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 1999Liquidators statement of receipts and payments (6 pages)
10 March 1999Liquidators statement of receipts and payments (9 pages)
7 October 1998Liquidators statement of receipts and payments (6 pages)
6 March 1998Liquidators statement of receipts and payments (6 pages)
9 September 1997Liquidators statement of receipts and payments (6 pages)
4 April 1997Liquidators statement of receipts and payments (6 pages)
9 September 1996Liquidators statement of receipts and payments (6 pages)
4 April 1996Liquidators statement of receipts and payments (6 pages)
11 September 1995Liquidators statement of receipts and payments (12 pages)
12 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 April 1995Liquidators statement of receipts and payments (12 pages)
12 April 1995Appointment of a voluntary liquidator (6 pages)