Company NameEnviroclean 2000 Limited
Company StatusDissolved
Company Number02624454
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTerry Rodney Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Victoria Gardens
Biggin Hill
Kent
TN16 3DL
Director NameKenneth George Wiltshire
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(1 year, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address31 Oldfield Road
Bexleyheath
Kent
DA7 4DX
Director NameMr Paul Eric Britt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 year, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Bickley
Bromley
Kent
BR1 2EX
Secretary NameMr Paul Eric Britt
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 year, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Bickley
Bromley
Kent
BR1 2EX
Secretary NameMaureen Anne Minter
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Melrose Road
Biggin Hill
Westerham
Kent
TN16 3DB
Secretary NameMrs Patricia May Smith
NationalityBritish
StatusResigned
Appointed15 October 1991(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Victoria Gardens
Biggin Hill
Westerham
Kent
TN16 3DL
Director NameStanley William Albert Bagwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address25 Chelsham Road
South Croydon
Surrey
CR2 6HZ
Director NameJean Strange
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address62 White Horse Hill
Chislehurst
Kent
BR7 6DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 December 2000Dissolved (1 page)
21 September 2000Liquidators statement of receipts and payments (5 pages)
21 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2000Liquidators statement of receipts and payments (10 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Appointment of a voluntary liquidator (2 pages)
13 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1998Statement of affairs (6 pages)
6 November 1998Registered office changed on 06/11/98 from: five oaks equestrian centre layhams road keston kent BR2 6AR (1 page)
27 July 1998Return made up to 27/06/98; no change of members (4 pages)
28 July 1997Return made up to 27/06/97; full list of members (6 pages)
25 July 1997Particulars of contract relating to shares (4 pages)
25 July 1997Ad 01/07/96--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
12 July 1996£ ic 20000/18000 06/03/96 £ sr 2000@1=2000 (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 July 1995Return made up to 27/06/95; no change of members (4 pages)