Company NameInviro-Tech Limited
Company StatusDissolved
Company Number02612983
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Linda Janet Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(same day as company formation)
RoleHousewife
Correspondence Address67 Grandview Road
Thundersley
Benfleet
Essex
SS7 3JX
Secretary NameMrs Gwendaline May Dowling
NationalityBritish
StatusClosed
Appointed21 May 1991(same day as company formation)
RoleRetired
Correspondence Address57 Central Avenue
Southend On Sea
Essex
SS2 5HR
Director NameDerek John Dowling
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(4 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 10 February 2004)
RoleDesign Engineer
Correspondence Address67 Grandview Road
Thundersley
Benfleet
Essex
SS7 3JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLloyds Bank Chambers
69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£38,296
Net Worth£152
Cash£421
Current Liabilities£2,198

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
28 July 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
18 May 2003Return made up to 21/05/03; full list of members (7 pages)
8 December 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
20 September 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
2 August 2001Return made up to 21/05/01; full list of members (6 pages)
24 August 2000Full accounts made up to 31 May 2000 (5 pages)
2 June 2000Return made up to 21/05/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 May 1999 (5 pages)
10 June 1999Return made up to 21/05/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 May 1998 (5 pages)
24 May 1998Return made up to 21/05/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 May 1997 (5 pages)
14 August 1997Return made up to 21/05/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 May 1996 (9 pages)
18 July 1996Return made up to 21/05/96; no change of members (4 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: 67,grandview road thundersley essex SS7 3JX (1 page)
29 February 1996Full accounts made up to 31 May 1995 (8 pages)
9 June 1995Return made up to 21/05/95; full list of members (6 pages)
9 June 1995Accounts for a small company made up to 31 May 1994 (5 pages)