Company NameEnviron Village Homes Limited
Company StatusDissolved
Company Number03912189
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(5 months after company formation)
Appointment Duration15 years, 7 months (closed 26 January 2016)
RoleHousebuilder
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameRichard Evans
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(3 years, 11 months after company formation)
Appointment Duration12 years (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameMr Rory William Michael Gleeson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2005(5 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 26 January 2016)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed19 June 2006(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 26 January 2016)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMr George Anthony Dowse
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameMrs Joanna Barbara Dowse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleAssociate Of The Chartered Ins
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameGeorge Anthony Dowse
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleTown Planner
Correspondence AddressPatrixbourne House The Street
Patrixbourne
Canterbury
Kent
CT4 5DQ
Director NameAndrew Charles Wibling
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2005)
RoleChief Executive
Correspondence AddressKilchurn
Winterpit Lane
Mannings Heath
West Sussex
RH13 6LZ
Director NameMr Christopher Wilfred Fredrick Proud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 years after company formation)
Appointment Duration4 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambletye Shepherds Lane
Lodsworth
Petworth
West Sussex
GU28 9BN
Director NamePamela Mae Reardon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2005)
RoleCompany Director
Correspondence Address37 Thames Close
Chertsey
Surrey
KT16 8NQ
Director NamePaul Rowley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 2003)
RoleManager
Correspondence AddressCopper Beech
Holly Close
Horsham
West Sussex
RH12 4PA
Director NameMelanie Diane Best
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 January 2006)
RoleAccountant
Correspondence AddressSewells Farm
Barcombe
Lewes
East Sussex
BN8 5TJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed22 June 2000(5 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 January 2010)
Correspondence AddressCenturion House Centurion House
37 Jewry Street
London
EC3N 2ER

Location

Registered Address20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Environ Country Homes LTD
50.00%
Ordinary
1 at £1Sunley Estates LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
19 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
7 February 2013Termination of appointment of George Dowse as a director (1 page)
12 November 2012Termination of appointment of Joanna Dowse as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
19 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Richard Evans on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Professional Legal Services Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
16 April 2010Director's details changed for George Anthony Dowse on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Professional Legal Services Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Richard Evans on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for George Anthony Dowse on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Joanna Barbara Dowse on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Joanna Barbara Dowse on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
16 April 2010Termination of appointment of Professional Legal Services Limited as a secretary (1 page)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 March 2009Return made up to 19/01/09; full list of members (5 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 19/01/08; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 February 2007Return made up to 19/01/07; full list of members
  • 363(287) ‐ Registered office changed on 18/02/07
(9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
28 June 2006Return made up to 19/01/06; full list of members (9 pages)
26 June 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
9 June 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (3 pages)
1 February 2005Return made up to 19/01/05; full list of members (9 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 19/01/04; full list of members (8 pages)
13 January 2004New director appointed (3 pages)
16 December 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
6 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(8 pages)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (1 page)
21 January 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
13 March 2002Return made up to 19/01/02; full list of members (7 pages)
26 July 2001Accounting reference date extended from 22/08/01 to 31/12/01 (1 page)
24 July 2001Accounts for a dormant company made up to 22 August 2000 (2 pages)
24 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001Director's particulars changed (1 page)
20 February 2001Return made up to 19/01/01; full list of members (7 pages)
22 August 2000Accounting reference date shortened from 31/01/01 to 22/08/00 (1 page)
12 July 2000Ad 05/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2000New director appointed (3 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: 79 oxford street manchester lancashire M1 6FR (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Incorporation (11 pages)