Company NameEnterprise Warehousing And Distribution Limited
DirectorPeter Gerard Osbaldeston
Company StatusDissolved
Company Number02573446
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePeter Gerard Osbaldeston
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(2 weeks after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Grasmere
Macclesfield
Cheshire
SK11 8PL
Secretary NameJanice Andrea Osbaldeston
NationalityBritish
StatusCurrent
Appointed10 February 1994(3 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address74 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameMr Robert Peter Steed
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Secretary NamePeter Gerard Osbaldeston
NationalityBritish
StatusResigned
Appointed28 January 1991(2 weeks after company formation)
Appointment Duration3 years (resigned 10 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Grasmere
Macclesfield
Cheshire
SK11 8PL

Location

Registered AddressGeorge House 48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£58,111
Cash£2,489
Current Liabilities£42,493

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 August 2004Dissolved (1 page)
12 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Statement of affairs (7 pages)
21 February 2002Registered office changed on 21/02/02 from: gruber levinson franks peter house oxford street manchester M1 5AB (1 page)
29 September 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 2000Return made up to 14/01/00; full list of members (6 pages)
5 November 1999Return made up to 14/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 March 1998Return made up to 14/01/98; full list of members (6 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)