About

Registered Number: 02168228
Date of Incorporation: 22/09/1987 (36 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Begbies Traynor 340, Deansgate, Manchester, M3 4LY

 

Having been setup in 1987, Pentair Environmental Systems Ltd has its registered office in Manchester, it's status is listed as "Liquidation". Alphonsus, Anton Bernard, Grundy, Sophie Katherine, Simpson, Alan are listed as directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Alan 14 July 2009 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
ALPHONSUS, Anton Bernard 16 December 2011 29 May 2013 1
GRUNDY, Sophie Katherine 29 May 2013 01 March 2017 1

Filing History

Document Type Date
LIQ01 - N/A 09 January 2020
AD01 - Change of registered office address 27 December 2019
RESOLUTIONS - N/A 23 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2019
TM02 - Termination of appointment of secretary 29 November 2019
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 05 July 2019
SH19 - Statement of capital 31 May 2019
RESOLUTIONS - N/A 16 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2019
CAP-SS - N/A 16 May 2019
AA - Annual Accounts 18 December 2018
PSC05 - N/A 13 December 2018
AD01 - Change of registered office address 13 December 2018
PSC05 - N/A 25 July 2018
AD01 - Change of registered office address 25 July 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AA - Annual Accounts 22 March 2018
DISS40 - Notice of striking-off action discontinued 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
SH01 - Return of Allotment of shares 03 July 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 11 May 2017
TM02 - Termination of appointment of secretary 15 March 2017
AP04 - Appointment of corporate secretary 15 March 2017
AD01 - Change of registered office address 01 March 2017
RP04SH01 - N/A 30 January 2017
AA - Annual Accounts 23 January 2017
SH01 - Return of Allotment of shares 03 November 2016
AR01 - Annual Return 21 July 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AD01 - Change of registered office address 11 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 13 June 2013
AP03 - Appointment of secretary 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
CERTNM - Change of name certificate 27 December 2012
AA01 - Change of accounting reference date 20 December 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 22 December 2011
AP03 - Appointment of secretary 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 01 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 05 August 2008
353 - Register of members 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
353 - Register of members 17 July 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 04 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2006
363a - Annual Return 05 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2005
363a - Annual Return 02 August 2005
AUD - Auditor's letter of resignation 17 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 16 November 2004
363a - Annual Return 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AA - Annual Accounts 01 September 2003
363a - Annual Return 15 August 2003
AUD - Auditor's letter of resignation 24 April 2003
353 - Register of members 11 February 2003
288b - Notice of resignation of directors or secretaries 17 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 24 July 2002
MEM/ARTS - N/A 23 July 2002
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 29 June 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
225 - Change of Accounting Reference Date 13 September 1999
363s - Annual Return 22 July 1999
287 - Change in situation or address of Registered Office 07 May 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
CERTNM - Change of name certificate 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
AA - Annual Accounts 29 October 1998
AUD - Auditor's letter of resignation 08 September 1998
363a - Annual Return 16 July 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
AA - Annual Accounts 03 November 1997
MEM/ARTS - N/A 04 August 1997
363a - Annual Return 18 July 1997
CERTNM - Change of name certificate 30 December 1996
MEM/ARTS - N/A 13 December 1996
AA - Annual Accounts 21 October 1996
363a - Annual Return 23 July 1996
363(353) - N/A 23 July 1996
363(190) - N/A 23 July 1996
288 - N/A 18 June 1996
288 - N/A 12 June 1996
AA - Annual Accounts 17 October 1995
363x - Annual Return 19 July 1995
288 - N/A 12 July 1995
288 - N/A 17 May 1995
288 - N/A 02 March 1995
AA - Annual Accounts 08 October 1994
363x - Annual Return 13 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 26 February 1994
288 - N/A 16 February 1994
AA - Annual Accounts 13 October 1993
363x - Annual Return 28 July 1993
288 - N/A 22 April 1993
288 - N/A 14 April 1993
AA - Annual Accounts 23 October 1992
288 - N/A 27 August 1992
363x - Annual Return 30 July 1992
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 July 1992
288 - N/A 10 July 1992
288 - N/A 23 March 1992
288 - N/A 03 March 1992
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 17 September 1991
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 06 September 1991
CERTNM - Change of name certificate 30 August 1991
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 28 July 1991
363x - Annual Return 07 July 1991
288 - N/A 13 May 1991
288 - N/A 07 April 1991
288 - N/A 13 February 1991
288 - N/A 22 January 1991
RESOLUTIONS - N/A 19 December 1990
363 - Annual Return 07 September 1990
287 - Change in situation or address of Registered Office 27 April 1990
363 - Annual Return 22 May 1989
288 - N/A 05 October 1988
288 - N/A 23 January 1988
PUC 5 - N/A 21 December 1987
RESOLUTIONS - N/A 02 December 1987
CERTNM - Change of name certificate 30 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1987
MEM/ARTS - N/A 19 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
287 - Change in situation or address of Registered Office 18 November 1987
RESOLUTIONS - N/A 17 November 1987
NEWINC - New incorporation documents 22 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.