Company NamePelican Environmental Services Limited
Company StatusDissolved
Company Number03651404
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameNigel Christopher Boone
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Tatt High Street
Yalding
Maidstone
Kent
ME18 6HT
Secretary NameLinda Boone
NationalityBritish
StatusClosed
Appointed30 October 2008(10 years after company formation)
Appointment Duration12 years, 4 months (closed 23 March 2021)
RoleTeacher
Correspondence Address2 The Tatt
High Street Yalding
Maidstone
Kent
ME18 6HT
Director NameMr Jason Lee Rayfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(12 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 23 March 2021)
RoleGeneral Builder/Property Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMark Withey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCleaning Consultant
Correspondence Address54b St Johns Park
Blackheath
London
SE3 7JP
Secretary NameMr Kenneth Henry Boone
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House Church Street
Southfleet
Gravesend
Kent
DA13 9NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Nigel Christopher Boone
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (1 page)
18 November 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
9 September 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
3 December 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
26 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
24 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
24 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
24 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
25 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(6 pages)
22 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(6 pages)
11 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
12 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
17 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 May 2011Appointment of Mr Jason Lee Rayfield as a director (2 pages)
18 May 2011Appointment of Mr Jason Lee Rayfield as a director (2 pages)
16 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
9 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 November 2008Secretary appointed linda boone (3 pages)
26 November 2008Secretary appointed linda boone (3 pages)
30 October 2008Appointment terminated secretary kenneth boone (1 page)
30 October 2008Appointment terminated secretary kenneth boone (1 page)
30 October 2008Return made up to 19/10/08; full list of members (3 pages)
30 October 2008Return made up to 19/10/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
23 June 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
7 May 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
7 May 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
7 December 2006Return made up to 19/10/06; full list of members (6 pages)
7 December 2006Return made up to 19/10/06; full list of members (6 pages)
30 June 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
30 June 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
5 January 2006Director resigned (1 page)
5 January 2006Return made up to 19/10/05; full list of members (7 pages)
5 January 2006Return made up to 19/10/05; full list of members (7 pages)
5 January 2006Director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
1 November 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
16 November 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
16 November 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
8 November 2004Return made up to 19/10/04; full list of members (7 pages)
8 November 2004Return made up to 19/10/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
13 November 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
13 October 2003Return made up to 19/10/03; full list of members (7 pages)
13 October 2003Return made up to 19/10/03; full list of members (7 pages)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
28 June 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
27 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
1 November 2001Return made up to 19/10/01; full list of members (6 pages)
1 November 2001Return made up to 19/10/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (3 pages)
16 November 2000Return made up to 19/10/00; full list of members (6 pages)
16 November 2000Return made up to 19/10/00; full list of members (6 pages)
22 February 2000Return made up to 19/10/99; full list of members (6 pages)
22 February 2000Return made up to 19/10/99; full list of members (6 pages)
27 January 2000Registered office changed on 27/01/00 from: church house church street southfleet gravesend kent DA13 9NR (1 page)
27 January 2000Registered office changed on 27/01/00 from: church house church street southfleet gravesend kent DA13 9NR (1 page)
27 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
31 March 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
31 March 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
15 January 1999Memorandum and Articles of Association (17 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 January 1999Memorandum and Articles of Association (17 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
19 October 1998Incorporation (17 pages)
19 October 1998Incorporation (17 pages)