About

Registered Number: 05488051
Date of Incorporation: 22/06/2005 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1LE

 

Enviro-tek Projects Ltd was registered on 22 June 2005 and has its registered office in Tyne & Wear, it's status is listed as "Liquidation". There is one director listed as Bridges, Lisa for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIDGES, Lisa 22 June 2005 30 April 2013 1

Filing History

Document Type Date
LIQ MISC - N/A 27 March 2017
LIQ MISC - N/A 04 April 2016
COCOMP - Order to wind up 04 April 2016
LIQ MISC OC - N/A 04 April 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 January 2016
AD01 - Change of registered office address 10 March 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 March 2015
COCOMP - Order to wind up 27 December 2013
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 29 December 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 05 September 2009
287 - Change in situation or address of Registered Office 05 September 2009
DISS40 - Notice of striking-off action discontinued 23 June 2009
AA - Annual Accounts 22 June 2009
CERTNM - Change of name certificate 19 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 02 July 2008
353 - Register of members 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
363s - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
AA - Annual Accounts 17 August 2007
287 - Change in situation or address of Registered Office 06 July 2007
225 - Change of Accounting Reference Date 06 July 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 19 October 2006
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.