ENVIRONMENTAL ADVICE CENTRE LIMITED

ENVIRONMENTAL ADVICE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameENVIRONMENTAL ADVICE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03505719
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENVIRONMENTAL ADVICE CENTRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENVIRONMENTAL ADVICE CENTRE LIMITED located?

    Registered Office Address
    Booths Park Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVIRONMENTAL ADVICE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILSCO 266 LIMITEDFeb 05, 1998Feb 05, 1998

    What are the latest accounts for ENVIRONMENTAL ADVICE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ENVIRONMENTAL ADVICE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 17, 2012

    • Capital: GBP 1.66
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Amec Nominees Limited as a director on Nov 28, 2012

    2 pagesAP02

    Appointment of Mr Christopher Laskey Fidler as a director on Nov 28, 2012

    2 pagesAP01

    Termination of appointment of Mark Justin Williams as a director on Nov 28, 2012

    1 pagesTM01

    Termination of appointment of Philip Henry Bourne as a director on Nov 28, 2012

    1 pagesTM01

    Annual return made up to Feb 05, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of John James Clarke as a director on Jan 01, 2012

    1 pagesTM01

    Appointment of Mr Mark Justin Williams as a director on Jan 01, 2012

    2 pagesAP01

    Appointment of Mr Philip Henry Bourne as a director

    2 pagesAP01

    Termination of appointment of Amec Nominees Limited as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Appointment of Mr John James Clarke as a director

    2 pagesAP01

    Termination of appointment of Robert Bell as a director

    1 pagesTM01

    Annual return made up to Feb 05, 2011 with full list of shareholders

    14 pagesAR01

    Auditor's resignation

    4 pagesAUD

    Termination of appointment of Anthony Jinks as a director

    1 pagesTM01

    Miscellaneous

    Section 519
    3 pagesMISC

    Who are the officers of ENVIRONMENTAL ADVICE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    FIDLER, Christopher Laskey
    Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    66
    Cheshire
    England
    Director
    Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    66
    Cheshire
    England
    EnglandBritish141025870003
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number374498
    32732300002
    BISHOP, Giles Philip
    15 Rosemead Avenue
    Pensby
    CH61 9NN Wirral
    Secretary
    15 Rosemead Avenue
    Pensby
    CH61 9NN Wirral
    British59815250002
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FLACK, Julian, Dr
    Primrose Cottage Water Street
    Llanfairtalhaiarn
    LL22 8SB Abergele
    Conwy
    Secretary
    Primrose Cottage Water Street
    Llanfairtalhaiarn
    LL22 8SB Abergele
    Conwy
    British59023360001
    WILSONS (COMPANY SECRETARIES) LIMITED
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    Nominee Secretary
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    900010600001
    BEECHINOR, James Arthur
    319 St Clements Avenue
    Toronto
    Ontario M4r 1h3
    Canada
    Director
    319 St Clements Avenue
    Toronto
    Ontario M4r 1h3
    Canada
    Canadian104002650001
    BELL, Robert Matthew, Dr
    Hafod Wynne
    Mount Drive
    SY11 1BG Oswestry
    Salop
    Director
    Hafod Wynne
    Mount Drive
    SY11 1BG Oswestry
    Salop
    United KingdomBritish60336800003
    BISHOP, Giles Philip
    15 Rosemead Avenue
    Pensby
    CH61 9NN Wirral
    Director
    15 Rosemead Avenue
    Pensby
    CH61 9NN Wirral
    British59815250002
    BOURNE, Philip Henry
    Booths Park Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Director
    Booths Park Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    United KingdomBritish161714770001
    CHESTER, Paul
    37 St Pauls Drive
    DL10 7HQ Brompton On Swale
    North Yorkshire
    Director
    37 St Pauls Drive
    DL10 7HQ Brompton On Swale
    North Yorkshire
    British93881190001
    CLARKE, John James
    Manor Close
    KT24 6SB East Horsley
    Dalehurst
    Surrey
    England
    Director
    Manor Close
    KT24 6SB East Horsley
    Dalehurst
    Surrey
    England
    United KingdomBritish150891000001
    FLACK, Julian, Dr
    Primrose Cottage Water Street
    Llanfairtalhaiarn
    LL22 8SB Abergele
    Conwy
    Director
    Primrose Cottage Water Street
    Llanfairtalhaiarn
    LL22 8SB Abergele
    Conwy
    British59023360001
    GRAHAM PALMER, Roger Henry William
    Cefn Park Estate
    Cefn Park
    LL13 9TT Wrexham
    Clwyd
    Director
    Cefn Park Estate
    Cefn Park
    LL13 9TT Wrexham
    Clwyd
    British21474140001
    JINKS, Anthony Roger
    Booths Park Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Director
    Booths Park Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    UsaBritish Canadian150858850001
    JONES-MORTIMER, Maurice Carstairs, Doctor
    Harts Heath Wrexham Road
    Pontblyddyn
    CH7 4HP Mold
    Flintshire
    Director
    Harts Heath Wrexham Road
    Pontblyddyn
    CH7 4HP Mold
    Flintshire
    British57683100001
    O'HARA, Kenneth, Dr
    Lake Road
    Padeswood
    CH7 4HZ Mold
    Pen-Yr-Allt Farmhouse
    Flintshire
    Director
    Lake Road
    Padeswood
    CH7 4HZ Mold
    Pen-Yr-Allt Farmhouse
    Flintshire
    United KingdomBritish68579500002
    ROSS, Sheila, Dr
    8 Grosvenor Avenue
    West Kirby
    CH48 7HA Wirral
    Merseyside
    Director
    8 Grosvenor Avenue
    West Kirby
    CH48 7HA Wirral
    Merseyside
    British98622700001
    WILLIAMS, Mark Justin
    Booths Park Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Director
    Booths Park Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    EnglandBritish165730980001
    YOUNG, John Michael Douglas
    Lynch Farm
    Kingston Corfe Castle
    BH20 5LG Wareham
    Dorset
    Director
    Lynch Farm
    Kingston Corfe Castle
    BH20 5LG Wareham
    Dorset
    EnglandBritish42552670001
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number374498
    32732300002
    WILSONS (COMPANY AGENTS) LIMITED
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    Nominee Director
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    900010590001
    WILSONS (COMPANY SECRETARIES) LIMITED
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    Nominee Director
    Steynings House Chapel Place
    Fisherton Street
    SP2 7RJ Salisbury
    Wiltshire
    900010600001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0