Company NameEnvironmental Manufacturing (UK) Limited
Company StatusDissolved
Company Number06203575
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date18 April 2022 (1 year, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard James Marshall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameAlexander John Whyte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleManufacturing
Correspondence Address5 St Peters Close
Charsfield
Woodbridge
Suffolk
IP13 7RG
Secretary NameAlexander John Whyte
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleManufacturing
Correspondence Address5 St Peters Close
Charsfield
Woodbridge
Suffolk
IP13 7RG
Director NameMrs Elizabeth Jane Whyte
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarnhouse Rookery Road
Monewden
Woodbridge
Suffolk
IP13 7DD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01449 614014
Telephone regionStowmarket

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Richard James Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,245,580
Cash£1,000
Current Liabilities£19,570

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

7 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 October 2017Registered office address changed from Entec House Tomo Industrial Estate Stowmarket Suffolk IP14 5AY to 21 Highfield Road Dartford Kent DA1 2JS on 20 October 2017 (2 pages)
17 October 2017Declaration of solvency (6 pages)
17 October 2017Appointment of a voluntary liquidator (1 page)
17 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-03
(1 page)
20 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Director's details changed for Richard James Marshall on 28 June 2016 (2 pages)
20 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 500
(3 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 500
(3 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 500
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 500
(3 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 500
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
7 February 2013Director's details changed for Richard James Marshall on 30 January 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Purchase of own shares. (3 pages)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 500
(4 pages)
13 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 November 2012Termination of appointment of Elizabeth Whyte as a director (2 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Richard James Marshall on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Richard James Marshall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mrs Elizabeth Jayne Whyte on 16 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Appointment of Elizabeth Jayne Whyte as a director (2 pages)
5 June 2009Return made up to 04/04/09; full list of members (3 pages)
4 June 2009Appointment terminated director alexander whyte (1 page)
4 June 2009Appointment terminated secretary alexander whyte (1 page)
4 June 2009Director's change of particulars / richard marshall / 22/12/2008 (1 page)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 04/04/08; full list of members (4 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Registered office changed on 04/04/2008 from entel house tomo industrial estate stowmarket suffolk IP14 5AY (1 page)
16 January 2008Registered office changed on 16/01/08 from: entec house tomo industrial estate creeting road stowmarket suffolk IP14 5AY (1 page)
28 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed;new director appointed (2 pages)
19 April 2007New director appointed (2 pages)
4 April 2007Incorporation (13 pages)