About

Registered Number: 04352418
Date of Incorporation: 14/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2015 (8 years and 6 months ago)
Registered Address: XL BUSINESS SOLUTIONS LTD, Premier House Bradford Road, Cleckheaton, BD19 3TT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.