About

Registered Number: 05080861
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: 6 St. James Way, Hartford, Northwich, Cheshire, CW8 1GR

 

Established in 2004, Envertica Ltd has its registered office in Northwich in Cheshire, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTIGAN, Stephen Paul 23 March 2004 - 1
TELLING, Kerry William 21 April 2010 - 1
COSTIGAN, Suzanne Christine 01 April 2008 07 January 2011 1
LEVER, David 01 June 2011 01 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 24 November 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 19 December 2014
TM01 - Termination of appointment of director 01 September 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 15 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 23 October 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2011
CH03 - Change of particulars for secretary 08 January 2011
CH01 - Change of particulars for director 08 January 2011
TM01 - Termination of appointment of director 08 January 2011
AA - Annual Accounts 31 December 2010
CERTNM - Change of name certificate 27 April 2010
CONNOT - N/A 27 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2010
AP01 - Appointment of director 21 April 2010
AD01 - Change of registered office address 21 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 03 February 2007
AAMD - Amended Accounts 14 June 2006
363a - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.