Company NameMilieutech Environmental Monitoring Services Limited
Company StatusDissolved
Company Number03800544
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Graham Demetrius
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLuxor Park 14
Brussels
1160
Belgium
Director NameMr Michael Christopher Merrick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Cottage
St. Weonards
Hereford
Herefordshire
HR2 8NT
Wales
Secretary NameMr Michael Christopher Merrick
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Cottage
St. Weonards
Hereford
Herefordshire
HR2 8NT
Wales
Director NameMr David John Walker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 30 November 2004)
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address"Foxlyn"
Owlthorpe Lane, Mosborough
Sheffield
South Yorkshire
S20 5BA
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address4420 Nash Court,John Smith Drive
Oxford Business Park South
Oxford
Oxfordshire
OX4 2RU

Location

Registered Address5th Floor Neville House
55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£71,388

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Application for striking-off (1 page)
6 August 2003Return made up to 05/07/03; full list of members (7 pages)
17 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
21 September 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Full accounts made up to 30 June 2000 (13 pages)
29 September 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
9 February 2000Particulars of mortgage/charge (7 pages)
27 September 1999Ad 06/09/99--------- £ si 24@1=24 £ ic 76/100 (2 pages)
1 September 1999New director appointed (2 pages)
17 August 1999Ad 05/07/99--------- £ si 74@1=74 £ ic 2/76 (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 98 high street thame oxfordshire OX9 3EH (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
5 July 1999Incorporation (19 pages)