Company NameEnviropure Limited
Company StatusDissolved
Company Number04277514
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NamePredator Pest Prevention Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Douglas Keir Bralsford
Date of BirthNovember 1959 (Born 64 years ago)
StatusClosed
Appointed28 August 2001(same day as company formation)
RolePest Control
Correspondence Address97 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Secretary NamePhilip John Fejer
NationalityBritish
StatusClosed
Appointed25 April 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 21 February 2006)
RoleSecretary
Correspondence Address17 Anglesmede Way
Pinner
Middlesex
HA5 5SS
Secretary NameGraham William Limer
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Mooreland Drive
Great Barton
Suffolk
IP31 2PN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2001
Appointment Duration3 days (resigned 28 August 2001)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2001
Appointment Duration3 days (resigned 28 August 2001)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressWestgate Chambers 8a Elm Park
Road, Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
9 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 September 2004Return made up to 28/08/04; full list of members (6 pages)
12 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2003Return made up to 28/08/03; full list of members (6 pages)
12 May 2003New secretary appointed (1 page)
12 May 2003Secretary resigned (1 page)
28 April 2003Company name changed predator pest prevention LIMITED\certificate issued on 28/04/03 (2 pages)
12 February 2003Director's particulars changed (1 page)
26 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2001Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 September 2001Secretary resigned (1 page)