Company NameEnviroc Limited
Company StatusDissolved
Company Number06087734
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)
Previous NameGreentent Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terry Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redgates Place
Chelmsford
Essex
CM2 6BG
Director NameMr Dean Anthony Gregory
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 River Road
Barking
Essex
IG11 0DS
Secretary NameMr Terry Green
NationalityBritish
StatusClosed
Appointed17 August 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redgates Place
Chelmsford
Essex
CM2 6BG
Director NameMr Richard Neil Haythornthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(1 week, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 August 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameElizabeth Thurgeson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(1 week, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 August 2007)
RoleInvestor
Correspondence AddressFlat 4 11 Bentinck Street
London
W1U 2EP
Secretary NameElizabeth Thurgeson
NationalityBritish
StatusResigned
Appointed20 February 2007(1 week, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 August 2007)
RoleInvestor
Correspondence AddressFlat 4 11 Bentinck Street
London
W1U 2EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1,000
(5 pages)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1,000
(5 pages)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1,000
(5 pages)
9 March 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 March 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
28 April 2009Return made up to 10/03/09; full list of members (5 pages)
28 April 2009Return made up to 10/03/09; full list of members (5 pages)
11 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 07/02/08; full list of members (3 pages)
21 February 2008Return made up to 07/02/08; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Ad 17/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 August 2007New secretary appointed;new director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 6TH floor 33 cavendish square london W1G 0PW (1 page)
28 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 6TH floor 33 cavendish square london W1G 0PW (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned;director resigned (1 page)
28 August 2007New secretary appointed;new director appointed (2 pages)
28 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2007Ad 17/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Secretary resigned;director resigned (1 page)
19 April 2007Memorandum and Articles of Association (8 pages)
19 April 2007Memorandum and Articles of Association (8 pages)
28 March 2007Registered office changed on 28/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New director appointed (2 pages)
22 March 2007Company name changed greentent LIMITED\certificate issued on 22/03/07 (2 pages)
22 March 2007Company name changed greentent LIMITED\certificate issued on 22/03/07 (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
7 February 2007Incorporation (17 pages)
7 February 2007Incorporation (17 pages)