Company NameRemade Essex Environmental Trust Limited
Company StatusDissolved
Company Number04679615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Thomson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 26 May 2009)
RoleManager
Correspondence AddressOld School House
Church Road Rawreth
Wickford
Essex
SS11 8SH
Director NameNicola Inge Beach
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 26 May 2009)
RoleWaste And Recruting Manager
Country of ResidenceEngland
Correspondence Address3 Stokebridge Maltings
Dock Street
Ipswich
Suffolk
IP2 8EU
Director NameMr Roger Glyn Walters
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields
13 Hoppit Mead
Braintree
Essex
CM7 1HY
Director NameMr Martin David Woodrow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 26 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North Court
Summerfields
Ingatestone
Essex
CM4 0BD
Secretary NameMr Martin David Woodrow
NationalityBritish
StatusClosed
Appointed18 December 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 26 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North Court
Summerfields
Ingatestone
Essex
CM4 0BD
Director NameMr Melvin Henry Caton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 West Road
Stansted
Essex
CM24 8NQ
Director NameAnthony Robert Drew
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleBusiness Manager
Correspondence AddressBackwoods
Westhope
Hereford
Herefordshire
HR4 8BU
Wales
Director NameMr Keith Robert Smith
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleEnvironmental Business Consult
Country of ResidenceEngland
Correspondence Address20 Kennington Avenue
Benfleet
Essex
SS7 4BS
Director NameCllr Kay Twitchen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCounty Councillor
Correspondence Address9 Moat End
Thorpe Bay
Southend On Sea
Essex
SS1 3QA
Secretary NameMr Martin David Woodrow
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North Court
Summerfields
Ingatestone
Essex
CM4 0BD
Director NameDr David Rhys Davies
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 14 February 2005)
RoleEnvironmental Consultant
Correspondence AddressOakwell Hollins Lane
Tilstock
Whitchurch
Shropshire
SY13 3NU
Wales
Director NameNorman John Hume
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 06 September 2005)
RoleRetired
Correspondence Address8 Hyde Green
Danbury
Chelmsford
Essex
CM3 4QU
Director NameMr Peter Stuart Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Church Road West Peckham
Maidstone
Kent
ME18 5JL
Director NameDavid Marchant
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2006)
RoleLocal Govt
Correspondence Address12 The Spinnakers
South Benfleet
Essex
SS7 5RP
Secretary NameBill Mossman
NationalityBritish
StatusResigned
Appointed31 August 2004(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 25 September 2006)
RoleHead Of Department
Correspondence AddressAlexandra House
36a Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameDavid Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressAerc Tey Grove
Elm Lane Feering
Colchester
Essex
CO5 9ES
Secretary NameRachael Sidgwick
NationalityBritish
StatusResigned
Appointed25 September 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2007)
RoleGroup Finance Manager
Correspondence Address24 Westbourne Grove
Chelmsford
Essex
CM2 9RT

Location

Registered AddressAquila House, Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
31 January 2009Application for striking-off (1 page)
29 January 2008Annual return made up to 01/01/08 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: alex house 36A church street chelmsford essex CM2 7HY (1 page)
29 January 2008Location of debenture register (1 page)
29 January 2008Location of register of members (1 page)
22 January 2008New secretary appointed;new director appointed (1 page)
22 January 2008Secretary resigned (1 page)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Annual return made up to 01/01/07 (2 pages)
12 January 2007New secretary appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 September 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
7 July 2005Annual return made up to 26/02/05 (3 pages)
27 April 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: aquila house waterloo lane chelmsford essex CM1 1BD (1 page)
30 October 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 September 2004Memorandum and Articles of Association (4 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
31 August 2004New director appointed (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: the warehouse business centre cromar way chelmsford essex CM1 2QE (1 page)
16 March 2004Annual return made up to 26/02/04 (5 pages)
21 July 2003Registered office changed on 21/07/03 from: a m t centre writtle road chelmsford essex CM2 0BN (1 page)