Having been setup in 2002, Enviroclean (North) Ltd have registered office in Cleckheaton. We don't know the number of employees at the organisation. There are 3 directors listed as Haran, Donna Catherine Frances, Haran, Geoffrey, Haran, Peter George for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARAN, Geoffrey | 15 January 2002 | - | 1 |
HARAN, Peter George | 01 March 2004 | 15 January 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARAN, Donna Catherine Frances | 15 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 September 2014 | |
RESOLUTIONS - N/A | 03 September 2013 | |
RESOLUTIONS - N/A | 03 September 2013 | |
4.20 - N/A | 03 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 September 2013 | |
AD01 - Change of registered office address | 20 August 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 21 December 2011 | |
CH01 - Change of particulars for director | 20 December 2011 | |
CH03 - Change of particulars for secretary | 20 December 2011 | |
AA - Annual Accounts | 09 November 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
363s - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 06 November 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363s - Annual Return | 22 February 2007 | |
363s - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 06 October 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
363s - Annual Return | 05 February 2004 | |
AA - Annual Accounts | 13 November 2003 | |
225 - Change of Accounting Reference Date | 15 August 2003 | |
363s - Annual Return | 20 January 2003 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
CERTNM - Change of name certificate | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
288a - Notice of appointment of directors or secretaries | 05 February 2002 | |
288a - Notice of appointment of directors or secretaries | 05 February 2002 | |
287 - Change in situation or address of Registered Office | 23 January 2002 | |
NEWINC - New incorporation documents | 14 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 02 April 2002 | Outstanding |
N/A |