About

Registered Number: 04041383
Date of Incorporation: 26/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2018 (5 years and 5 months ago)
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

Having been setup in 2000, Envirotech Project Management Ltd has its registered office in Altrincham in Cheshire, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAY, Ewan Gordon 01 May 2008 01 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2018
LIQ14 - N/A 08 August 2018
AD01 - Change of registered office address 23 May 2018
LIQ03 - N/A 09 August 2017
4.68 - Liquidator's statement of receipts and payments 17 August 2016
4.20 - N/A 25 June 2015
AD01 - Change of registered office address 15 June 2015
RESOLUTIONS - N/A 12 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 05 July 2012
TM01 - Termination of appointment of director 24 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
SH01 - Return of Allotment of shares 24 March 2010
SH01 - Return of Allotment of shares 12 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 21 May 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363s - Annual Return 02 August 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 22 July 2005
287 - Change in situation or address of Registered Office 13 December 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 13 July 2004
225 - Change of Accounting Reference Date 18 March 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 02 April 2003
395 - Particulars of a mortgage or charge 21 January 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 11 September 2001
287 - Change in situation or address of Registered Office 27 July 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.