Company NameEnvironmental Bio-Remediation Company Limited
Company StatusDissolved
Company Number03022718
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date28 July 1998 (25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMatthew Mark Bebich
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed30 March 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 28 July 1998)
RoleManaging Director
Correspondence AddressUnit 4/29a Comer Street
Como
6152
Director NameMr Andrew Parnham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 28 July 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address62 Lonsdale Road
Southend On Sea
Essex
SS2 4LX
Secretary NameMr Andrew Parnham
NationalityBritish
StatusClosed
Appointed30 March 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 28 July 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address62 Lonsdale Road
Southend On Sea
Essex
SS2 4LX
Director NameSimon Paul Bates
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address49 Blenheim Road
Moseley
Birmingham
B13 9TY
Director NameLydia Anne Hassall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence Address300 Tiverton Road
Selly Oak
Birmingham
West Midlands
B29 6BY
Secretary NameSimon Paul Bates
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address49 Blenheim Road
Moseley
Birmingham
B13 9TY

Location

Registered Address62 Lonsdale Road
Southend On Sea
Essex
SS2 4LX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 February 1998Application for striking-off (1 page)
5 December 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
5 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Accounts for a dormant company made up to 29 February 1996 (5 pages)
10 November 1996Registered office changed on 10/11/96 from: pearl assurance house 4 temple row birmingham west midlands B2 5HG (1 page)
15 February 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
4 April 1995Director resigned;new director appointed (2 pages)