About

Registered Number: 04899712
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

 

Envirocair Ltd was founded on 15 September 2003 and has its registered office in North Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
AA01 - Change of accounting reference date 19 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 26 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 09 October 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363a - Annual Return 28 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 14 September 2004
225 - Change of Accounting Reference Date 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.