Company NameEnvironment & Technology Limited
Company StatusDissolved
Company Number02636677
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 8 months ago)
Dissolution Date6 February 1996 (28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAdrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 06 February 1996)
RoleChartered Accountant
Correspondence Address21 Hope Terrace
Edinburgh
EH9 2AP
Scotland
Secretary NameDerek William Featherstone
NationalityBritish
StatusClosed
Appointed31 December 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 February 1996)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameDavid Hetherington Blair
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1993)
RoleChartered Surveyor
Correspondence Address28 Albany Mews
Kingston Upon Thames
Surrey
KT2 5SL
Director NameAdrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 November 1993)
RoleAccountant
Correspondence Address21 Hope Terrace
Edinburgh
EH9 2AP
Scotland
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 November 1993)
RoleChartered Secretary
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameCharles Joseph Barber
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1994)
RoleCompany Director
Correspondence Address29 Gold Street
Hanslope
Buckinghamshire
MK19 7LU
Director NameRobert Mark Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1994)
RoleChartered Accountant
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Director NameCharles Joseph Barber
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleCompany Director
Correspondence Address29 Gold Street
Hanslope
Buckinghamshire
MK19 7LU
Secretary NamePeter Geoffrey Shell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleSecretary
Correspondence Address13 Charles Street
Berkhamsted
Hertfordshire
HP4 3DG
Secretary NamePeter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed31 December 1993(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleSecretary
Correspondence Address13 Charles Street
Berkhamsted
Hertfordshire
HP4 3DG
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed31 December 1992(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 1993)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed31 December 1992(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 1993)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address133-139 Page Street
London
NW7 2ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
17 October 1995First Gazette notice for voluntary strike-off (2 pages)
1 September 1995Application for striking-off (1 page)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)