Company NameEnviroport Limited
Company StatusDissolved
Company Number02994425
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameMr Alan Keith Rouzel
NationalityBritish
StatusClosed
Appointed09 December 1994(2 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months (closed 16 June 2015)
RoleCompany Director
Correspondence Address103 Colindale Avenue
Colindale
London
NW9 5HB
Director NameMr John Fergus
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(2 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Allman Road
Erdington
Birmingham
West Midlands
B24 9DY
Director NamePeter John Edwards
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(4 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 16 June 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address94 Coleshill Road
Birmingham
West Midlands
B36 8AD
Director NamePeter John Edwards
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1997)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address94 Coleshill Road
Birmingham
West Midlands
B36 8AD
Secretary NameMr John Fergus
NationalityBritish
StatusResigned
Appointed30 June 1996(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Allman Road
Erdington
Birmingham
West Midlands
B24 9DY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

375 at £0.1Mr John Fergus
37.50%
Ordinary B
375 at £0.1Peter Edwards
37.50%
Ordinary B
250 at £0.1Robert Jobe
25.00%
Ordinary B

Financials

Year2014
Net Worth£5,782
Cash£2,906

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Registered office address changed from 109 Gloucester Place London W1H 3PH on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 109 Gloucester Place London W1H 3PH on 6 January 2012 (1 page)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 March 2010Director's details changed for Mr John Fergus on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Peter John Edwards on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr John Fergus on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter John Edwards on 8 March 2010 (2 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 December 2002Return made up to 24/11/02; full list of members (7 pages)
5 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
3 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Full accounts made up to 30 June 1999 (9 pages)
9 January 2001Return made up to 24/11/00; full list of members (6 pages)
6 October 2000Return made up to 24/11/99; full list of members; amend (8 pages)
23 June 2000Full accounts made up to 30 June 1998 (10 pages)
24 February 2000Return made up to 24/11/99; full list of members (6 pages)
5 May 1999New director appointed (1 page)
20 November 1998Return made up to 24/11/98; full list of members (6 pages)
9 September 1998Full accounts made up to 30 June 1997 (13 pages)
10 August 1998Registered office changed on 10/08/98 from: 29 york street london W1H 1PX (1 page)
21 May 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
1 December 1997Return made up to 24/11/97; change of members (6 pages)
13 May 1997Full accounts made up to 30 June 1996 (14 pages)
20 November 1996Return made up to 24/11/96; no change of members (4 pages)
11 August 1996Secretary resigned (1 page)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 August 1996Nc inc already adjusted 30/06/96 (1 page)
9 August 1996Ad 30/06/96--------- £ si 20000@1=20000 £ si [email protected]=98 £ ic 2/20100 (2 pages)
9 August 1996New secretary appointed (2 pages)
20 December 1995Full accounts made up to 30 June 1995 (10 pages)
16 November 1995Return made up to 24/11/95; full list of members (6 pages)