Company NameComprehensive Environmental Services Limited
Company StatusDissolved
Company Number02948686
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen John Walter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1994(same day as company formation)
RoleManaging Director
Correspondence Address25 Tavistock Road
Fleet
Hampshire
GU13 8EH
Secretary NameMaria Walter
NationalityBritish
StatusClosed
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Tavistock Road
Fleet
Hampshire
GU13 8EH
Director NameGraham Kenneth Knights
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleControls Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Delane Drive
Winnersh
Berkshire
RG41 5AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£3,231,174
Net Worth£238,401
Cash£63,862
Current Liabilities£620,054

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007Liquidators statement of receipts and payments (6 pages)
18 December 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
5 September 2007Liquidators statement of receipts and payments (7 pages)
9 March 2007Liquidators statement of receipts and payments (6 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (9 pages)
7 March 2005Liquidators statement of receipts and payments (9 pages)
7 March 2005Liquidators statement of receipts and payments (9 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (8 pages)
7 July 2003Registered office changed on 07/07/03 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page)
4 April 2003Notice of Constitution of Liquidation Committee (2 pages)
17 September 2002Notice of Constitution of Liquidation Committee (2 pages)
30 August 2002Appointment of a voluntary liquidator (1 page)
29 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2002Statement of affairs (12 pages)
4 August 2002Registered office changed on 04/08/02 from: 35 ballards lane london N3 1XW (1 page)
1 October 2001Return made up to 14/07/01; full list of members (5 pages)
10 September 2001Full accounts made up to 31 October 2000 (11 pages)
18 May 2001Registered office changed on 18/05/01 from: c/o martin & fahy suites 2-4 dudley house, high street bracknell berkshire RG12 1LL (1 page)
6 February 2001Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Full accounts made up to 31 October 1999 (12 pages)
22 October 1999Registered office changed on 22/10/99 from: 29 east street farnham surrey GU9 7SW (1 page)
17 September 1999Particulars of mortgage/charge (4 pages)
15 September 1999Full accounts made up to 31 October 1998 (13 pages)
7 January 1999Accounts for a small company made up to 31 October 1997 (7 pages)
13 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 September 1997Return made up to 14/07/97; no change of members (4 pages)
23 August 1996Return made up to 14/07/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
19 July 1995Return made up to 14/07/95; full list of members (6 pages)
1 May 1995Accounting reference date notified as 31/10 (1 page)