Company NameRo Environmental Systems Limited
DirectorJamestown Investments Limited
Company StatusDissolved
Company Number02678388
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Joan Margaret Shackleton
NationalityBritish
StatusCurrent
Appointed18 July 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameJamestown Investments Limited (Corporation)
StatusCurrent
Appointed18 July 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 9 months
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration4 months, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration4 months, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMr Ronald Frank Sheldon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleInvestment Adviser
Correspondence Address2 Stonehills Court
College Road
London
SE21 7LZ
Director NameGeoffrey Michael Shopland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 1996)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence AddressJasmine House
17 The Avenue
Clevedon
Somerset
BS21 7DZ
Director NameDr John Walker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleInvestment Adviser
Correspondence AddressFairlawn Christchurch Road
Wentworth
Surrey
GU25 4PJ
Secretary NameMr Donald Dunlop Forrest
NationalityBritish
StatusResigned
Appointed01 June 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Glade
Woodford Green
Essex
IG8 0QA
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1992
Appointment Duration4 months, 2 weeks (resigned 01 June 1992)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address4 Felstead Gardens
Ferry Street
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 February 2001Dissolved (1 page)
29 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Declaration of solvency (3 pages)
4 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2000Appointment of a voluntary liquidator (1 page)
24 January 2000Return made up to 16/01/00; no change of members (5 pages)
15 November 1999Full accounts made up to 30 June 1999 (11 pages)
14 October 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
6 February 1999Full accounts made up to 31 July 1998 (11 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
17 March 1998Full accounts made up to 31 July 1997 (10 pages)
3 March 1998Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
23 January 1998Return made up to 16/01/98; full list of members (6 pages)
25 July 1997Certificate of reduction of issued capital (1 page)
25 July 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
25 July 1997Reduction of iss capital and minute (oc) (3 pages)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
18 February 1997Return made up to 16/01/97; no change of members (6 pages)
19 December 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
8 September 1996Auditor's resignation (1 page)
9 February 1996Return made up to 16/01/96; full list of members (9 pages)
13 December 1995Full accounts made up to 31 December 1994 (12 pages)