About

Registered Number: 02225918
Date of Incorporation: 01/03/1988 (36 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: Unit 31 Leeway Industrial Estate, Newport, NP19 4SL,

 

Environmental Site Services Ltd was registered on 01 March 1988, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Hazell, Clare Louise, Hazell, Clare Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAZELL, Clare Louise 01 June 2015 05 September 2017 1
HAZELL, Clare Louise N/A 01 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
CS01 - N/A 28 September 2018
AA01 - Change of accounting reference date 19 June 2018
CH01 - Change of particulars for director 06 November 2017
CS01 - N/A 18 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 September 2015
AP03 - Appointment of secretary 02 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 16 July 2012
MG01 - Particulars of a mortgage or charge 18 June 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 12 October 2011
RESOLUTIONS - N/A 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 16 July 2009
CERTNM - Change of name certificate 06 January 2009
363a - Annual Return 12 November 2008
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 06 October 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 05 December 2005
CERTNM - Change of name certificate 23 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 02 February 2004
225 - Change of Accounting Reference Date 23 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 17 September 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 11 August 1997
287 - Change in situation or address of Registered Office 20 March 1997
287 - Change in situation or address of Registered Office 19 February 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 18 October 1996
395 - Particulars of a mortgage or charge 29 April 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 18 September 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 09 September 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 17 September 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 28 January 1991
287 - Change in situation or address of Registered Office 15 June 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
PUC 2 - N/A 02 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1988
CERTNM - Change of name certificate 28 March 1988
287 - Change in situation or address of Registered Office 22 March 1988
288 - N/A 22 March 1988
NEWINC - New incorporation documents 01 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2012 Outstanding

N/A

Debenture 24 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.