Company NameFour Seasons Environmental Limited
Company StatusDissolved
Company Number04706445
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years ago)
Dissolution Date2 December 2016 (7 years, 3 months ago)
Previous NameSilvernext Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste

Directors

Director NameMr Paul Martin Driscoll
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(1 week after company formation)
Appointment Duration13 years, 8 months (closed 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge The Drive
Rayleigh
Essex
SS6 8XA
Director NameMr Gareth Jason Driscoll
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(1 week after company formation)
Appointment Duration13 years, 8 months (closed 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLebensraum
Homestead Drive
Basildon
Essex
SS16 5PE
Secretary NameMr Paul Martin Driscoll
NationalityBritish
StatusClosed
Appointed28 March 2003(1 week after company formation)
Appointment Duration13 years, 8 months (closed 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge The Drive
Rayleigh
Essex
SS6 8XA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£8,404
Cash£929
Current Liabilities£429,516

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2016Final Gazette dissolved following liquidation (1 page)
2 December 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
2 September 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
1 September 2016Liquidators' statement of receipts and payments to 27 March 2016 (15 pages)
1 September 2016Liquidators' statement of receipts and payments to 27 March 2016 (15 pages)
8 May 2015Liquidators statement of receipts and payments to 27 March 2015 (13 pages)
8 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (13 pages)
8 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (13 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Statement of affairs with form 4.19 (4 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (4 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2014Registered office address changed from Knightlands North Benfleet Hall Road North Benfleet, Wickford Essex SS12 9JR on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from Knightlands North Benfleet Hall Road North Benfleet, Wickford Essex SS12 9JR on 13 March 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (3 pages)
30 March 2009Return made up to 21/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 April 2008Return made up to 21/03/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 April 2007Return made up to 21/03/07; full list of members (2 pages)
19 April 2007Return made up to 21/03/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 June 2006Return made up to 21/03/06; full list of members (2 pages)
20 June 2006Return made up to 21/03/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 21/03/05; full list of members (2 pages)
4 May 2005Return made up to 21/03/05; full list of members (2 pages)
11 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 May 2004Return made up to 21/03/04; full list of members (7 pages)
12 May 2004Return made up to 21/03/04; full list of members (7 pages)
1 February 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
1 February 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
14 April 2003New director appointed (1 page)
14 April 2003Registered office changed on 14/04/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
14 April 2003Registered office changed on 14/04/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
14 April 2003New director appointed (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New secretary appointed;new director appointed (1 page)
11 April 2003New secretary appointed;new director appointed (1 page)
3 April 2003Company name changed silvernext LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed silvernext LIMITED\certificate issued on 03/04/03 (2 pages)
21 March 2003Incorporation (9 pages)
21 March 2003Incorporation (9 pages)