Company NameThe Environmental Trust (Trustees) Limited
Company StatusDissolved
Company Number03131726
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameSwellground Ltd

Business Activity

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

Directors

Director NameMr Michael John William Daley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(1 month, 1 week after company formation)
Appointment Duration23 years, 4 months (closed 28 May 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameElizabeth Jane Daley
NationalityBritish
StatusClosed
Appointed29 March 2000(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMartin Keith Slade
NationalityBritish
StatusResigned
Appointed09 January 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dales
38 Glebe Road
South Cheam
Surrey
SM2 7NT
Director NameMr Michael Roger Hewitt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stocks Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director NameRt Hon Viscount Colwyn Jestyn John St Davids
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressThe Manor House
14 Alwyne Place
London
N1 2NL

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (3 pages)
13 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
12 February 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
27 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
29 November 2013Director's details changed for Michael John William Daley on 27 November 2013 (2 pages)
29 November 2013Director's details changed for Michael John William Daley on 27 November 2013 (2 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Secretary's details changed for Elizabeth Jane Daley on 27 November 2013 (1 page)
29 November 2013Secretary's details changed for Elizabeth Jane Daley on 27 November 2013 (1 page)
5 August 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 August 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 July 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
27 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Michael John William Daley on 28 November 2010 (2 pages)
2 December 2010Director's details changed for Michael John William Daley on 28 November 2010 (2 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
7 July 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
22 December 2009Director's details changed for Michael John William Daley on 28 November 2009 (2 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Michael John William Daley on 28 November 2009 (2 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
13 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
13 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
9 December 2008Return made up to 28/11/08; full list of members (3 pages)
9 December 2008Return made up to 28/11/08; full list of members (3 pages)
8 December 2008Registered office changed on 08/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
8 December 2008Registered office changed on 08/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
6 May 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
6 May 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Return made up to 28/11/07; full list of members (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Return made up to 28/11/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 December 2006Return made up to 28/11/06; full list of members (2 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 28/11/06; full list of members (2 pages)
11 December 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 28/11/05; full list of members (2 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 28/11/05; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
5 September 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
20 December 2004Return made up to 28/11/04; full list of members (7 pages)
20 December 2004Return made up to 28/11/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
9 January 2004Return made up to 28/11/03; full list of members (7 pages)
9 January 2004Return made up to 28/11/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
31 December 2002Return made up to 28/11/02; full list of members (7 pages)
31 December 2002Return made up to 28/11/02; full list of members (7 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
9 January 2002Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Secretary resigned
(7 pages)
9 January 2002Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2001Full accounts made up to 30 April 2000 (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (6 pages)
1 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2000New secretary appointed (2 pages)
1 December 2000New secretary appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 2 gresham street london EC2V 7QP (1 page)
28 November 2000Registered office changed on 28/11/00 from: 2 gresham street london EC2V 7QP (1 page)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
7 December 1999Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(7 pages)
7 December 1999Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(7 pages)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street london SE1 2NE (1 page)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street london SE1 2NE (1 page)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
3 December 1998Return made up to 28/11/98; no change of members (4 pages)
3 December 1998Return made up to 28/11/98; no change of members (4 pages)
8 December 1997Return made up to 28/11/97; no change of members (4 pages)
8 December 1997Return made up to 28/11/97; no change of members (4 pages)
4 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
4 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
19 February 1997Return made up to 28/11/96; full list of members (9 pages)
19 February 1997Return made up to 28/11/96; full list of members (9 pages)
18 March 1996Accounting reference date notified as 30/04 (1 page)
18 March 1996Accounting reference date notified as 30/04 (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Secretary resigned (1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Company name changed swellground LTD\certificate issued on 24/01/96 (2 pages)
23 January 1996Company name changed swellground LTD\certificate issued on 24/01/96 (2 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1996New secretary appointed (2 pages)
19 January 1996Registered office changed on 19/01/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
19 January 1996New director appointed (3 pages)
19 January 1996New secretary appointed (2 pages)
19 January 1996New director appointed (3 pages)
19 January 1996Registered office changed on 19/01/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
28 November 1995Incorporation (20 pages)
28 November 1995Incorporation (20 pages)