Company NameEnvironmentally Friendly Services Limited
DirectorAndrew James Hutchings
Company StatusDissolved
Company Number04390035
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAndrew James Hutchings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleTransport Manger
Correspondence AddressGable Farm Weeley Road
Aingers Green Great Bentley
Colchester
Essex
CO7 8NH
Secretary NameGwendoline Gladys Hutchings
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gable Weeley Road
Aingers Green Great Bentley
Colchester
Essex
CO7 8NH
Director NameMr Matthew John Kincaid
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Fronks Road
Dovercourt
Harwich
Essex
CO12 4EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 February 2007Dissolved (1 page)
6 November 2006Liquidators statement of receipts and payments (5 pages)
6 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2005Appointment of a voluntary liquidator (1 page)
4 November 2005Statement of affairs (5 pages)
21 October 2005Registered office changed on 21/10/05 from: 335 city road london EC1V 1LJ (1 page)
27 July 2005Director resigned (1 page)
19 January 2005Director's particulars changed (1 page)
18 March 2004Return made up to 08/03/04; full list of members (5 pages)
27 March 2003Return made up to 08/03/03; full list of members (6 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
8 March 2002Incorporation (16 pages)