Company NameIntegra Environmental Services Limited
DirectorTerence Ronald Gent
Company StatusDissolved
Company Number03517031
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Terence Ronald Gent
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tudor Avenue
St Leonards On Sea
East Sussex
TN38 0NS
Secretary NamePeter Froggatt
NationalityBritish
StatusCurrent
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Pin Road
Strood
Rochester
Kent
ME2 2HX
Director NameMichael Edward Proctor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Franklin Road
Canterbury
Kent
CT2 8PS
Director NameMichelle Ann Proctor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2000)
RoleCompany Director
Correspondence Address46 Franklyn Road
Canterbury
Kent
CT2 8PS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressMarks Bloom
60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,194
Cash£12,640
Current Liabilities£74,363

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
16 July 2001Statement of affairs (8 pages)
10 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2001Appointment of a voluntary liquidator (1 page)
10 July 2001Notice of Constitution of Liquidation Committee (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 23 st leonards road bexhill on sea east sussex TN40 1HH (1 page)
12 October 2000Particulars of mortgage/charge (4 pages)
22 September 2000Director resigned (1 page)
24 July 2000Particulars of mortgage/charge (4 pages)
28 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2000Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
18 February 2000Particulars of mortgage/charge (3 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 April 1999£ nc 100/10000 13/04/99 (1 page)
23 April 1999Ad 13/04/99--------- £ si 200@1=200 £ ic 100/300 (2 pages)
23 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 1998Registered office changed on 30/07/98 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
24 March 1998Ad 13/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1998Registered office changed on 20/03/98 from: 31 corsham street london N1 6DR (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned (1 page)
25 February 1998Incorporation (18 pages)