Company NameRIS Environmental Services Limited
Company StatusDissolved
Company Number05557075
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 8 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)
Previous NameRes Environmental Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJayasegaram Gnanasegaram
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityMalaysian
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Beeches
Tilbury
Essex
RM18 8ED
Director NameMr David Paul Hoskins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Priests Lane
Shenfield
Essex
CM15 8HJ
Director NameTimothy Edward McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleEngineer
Country of ResidenceEU
Correspondence Address3 Cornsland
Brentwood
Essex
Cm15 Oad
Director NameMr Terrence Martin Toulson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Secretary NameJayasegaram Gnanasegaram
NationalityMalaysian
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Beeches
Tilbury
Essex
RM18 8ED
Secretary NameMr Terrence Martin Toulson
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address7 The Beeches
Tilbury
Essex
RM18 8ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

25 at £1David Paul Hoskins
25.00%
Ordinary
25 at £1Liberon Sdn Bhd
25.00%
Ordinary
25 at £1Terrence Martin Toulson
25.00%
Ordinary
25 at £1Timothy Edward Mccarthy
25.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Application to strike the company off the register (3 pages)
6 August 2015Application to strike the company off the register (3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(7 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(7 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 July 2010Secretary's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages)
18 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Terrence Martin Toulson on 8 September 2008 (1 page)
9 December 2009Director's details changed for Terrence Martin Toulson on 8 September 2008 (1 page)
9 December 2009Director's details changed for Terrence Martin Toulson on 8 September 2008 (1 page)
2 December 2009Registered office address changed from Prospect House 2 Athenaeum Road London N20 9YU on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Prospect House 2 Athenaeum Road London N20 9YU on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Prospect House 2 Athenaeum Road London N20 9YU on 2 December 2009 (2 pages)
20 February 2009Director's change of particulars / timothy mccarthy / 20/02/2009 (1 page)
20 February 2009Director's change of particulars / timothy mccarthy / 20/02/2009 (1 page)
10 February 2009Return made up to 07/09/08; full list of members (5 pages)
10 February 2009Return made up to 07/09/08; full list of members (5 pages)
9 February 2009Registered office changed on 09/02/2009 from smith & williamson LIMITED prospect house 2 athenaeum road london N20 9YU (1 page)
9 February 2009Registered office changed on 09/02/2009 from smith & williamson LIMITED prospect house 2 athenaeum road london N20 9YU (1 page)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
5 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
9 January 2009Registered office changed on 09/01/2009 from 7 the beeches tilbury essex RM18 8ED (1 page)
9 January 2009Registered office changed on 09/01/2009 from 7 the beeches tilbury essex RM18 8ED (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 December 2007Return made up to 07/09/07; no change of members
  • 363(287) ‐ Registered office changed on 29/12/07
(8 pages)
29 December 2007Return made up to 07/09/07; no change of members
  • 363(287) ‐ Registered office changed on 29/12/07
(8 pages)
13 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 January 2007Return made up to 07/09/06; full list of members (8 pages)
17 January 2007Return made up to 07/09/06; full list of members (8 pages)
21 February 2006Company name changed res environmental services limit ed\certificate issued on 21/02/06 (3 pages)
21 February 2006Company name changed res environmental services limit ed\certificate issued on 21/02/06 (3 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
7 September 2005Incorporation (19 pages)
7 September 2005Incorporation (19 pages)