About

Registered Number: 05132606
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF

 

Based in London, Environmental & Remediation Services Ltd was setup in 2004, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Bisset, Graham Ferguson, Thurgood, Richard John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURGOOD, Richard John 21 January 2005 16 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BISSET, Graham Ferguson 30 April 2010 31 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 22 September 2016
AR01 - Annual Return 16 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 24 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2014
AP01 - Appointment of director 19 June 2014
TM02 - Termination of appointment of secretary 31 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 30 August 2011
AP01 - Appointment of director 27 July 2011
AR01 - Annual Return 26 May 2011
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 30 June 2010
AP01 - Appointment of director 29 June 2010
AA - Annual Accounts 24 June 2010
TM02 - Termination of appointment of secretary 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AP03 - Appointment of secretary 14 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 21 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
363a - Annual Return 19 June 2008
353 - Register of members 18 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
RESOLUTIONS - N/A 06 May 2008
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 31 May 2006
363s - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 27 May 2005
AA - Annual Accounts 20 May 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
287 - Change in situation or address of Registered Office 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
225 - Change of Accounting Reference Date 29 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.