ENVIRONMENTAL VALUE SOLUTIONS LIMITED
Overview
| Company Name | ENVIRONMENTAL VALUE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07589578 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENVIRONMENTAL VALUE SOLUTIONS LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is ENVIRONMENTAL VALUE SOLUTIONS LIMITED located?
| Registered Office Address | 1 Victoria Close Sherburn In Elmet LS25 6NR Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENVIRONMENTAL VALUE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ENVIRONMENTAL VALUE SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENVIRONMENTAL VALUE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Peter Cremin as a director on Nov 05, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 7, Northedge Business Park Alfreton Road Derby DE21 4BN to 1 Victoria Close Sherburn in Elmet Leeds LS25 6NR on Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Unit 7, Northedge Business Park Alfreton Road Derby DE21 4BN England* on May 21, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 34 Arcadia Avenue London N3 2JU England* on May 21, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Mullen as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Joseph John Mullen as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Nicholas Cremin on Nov 21, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 1 Victoria Close Sherburn in Elmet Leeds LS25 6NR England* on Nov 20, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Cremin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Anderson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Millington as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Marion Millington as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Roger David Millington as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Marion Millington as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Who are the officers of ENVIRONMENTAL VALUE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLINGTON, Marion | Secretary | Victoria Close Sherburn In Elmet LS25 6NR Leeds 1 England | 159059270001 | |||||||
| MILLINGTON, Marion June | Director | Victoria Close Sherburn In Elmet LS25 6NR Leeds 1 England | United Kingdom | British | 113797270001 | |||||
| ANDERSON, Richard John | Director | Victoria Close Sherburn In Elmet LS25 6NR Leeds 1 England | England | British | 113797280001 | |||||
| CREMIN, Nicholas Peter | Director | Arcadia Avenue N3 2JU London 34 England | England | British | 74688270004 | |||||
| MILLINGTON, Marion June | Director | Victoria Close Sherburn In Elmet LS25 6NR Leeds 1 England | United Kingdom | British | 113797270001 | |||||
| MILLINGTON, Roger David | Director | Victoria Close Sherburn In Elmet LS25 6NR Leeds 1 England | United Kingdom | British | 168840960001 | |||||
| MULLEN, Peter Joseph John | Director | Arcadia Avenue N3 2JU London 34 England | England | British | 74688350001 |
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