Company NameCreditenabler.com Limited
Company StatusDissolved
Company Number02931134
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameATI (Hospital Car Park Management) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martin Gilbert
NationalityBritish
StatusClosed
Appointed31 March 2000(5 years, 10 months after company formation)
Appointment Duration8 years (closed 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameGeoffrey Clark Brook
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(13 years, 1 month after company formation)
Appointment Duration10 months (closed 23 April 2008)
RoleCompany Director
Correspondence AddressWhisterfield Farm
Whisterfield Lane Siddington
Macclesfield
Cheshire
SK11 9DB
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(5 days after company formation)
Appointment Duration5 years (resigned 31 May 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(5 days after company formation)
Appointment Duration5 years (resigned 31 May 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Secretary NameAnthony Francis Lomax
NationalityBritish
StatusResigned
Appointed25 May 1994(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address93 Park Road
Prestwich
Manchester
Lancashire
M25 0DX
Director NameMr Robert Edmund Mansfield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address14 Westholme Road
Bidford On Avon
Alcester
Warwickshire
B50 4AH
Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Secretary NameMr Cyril Frank Graham Ward
NationalityBritish
StatusResigned
Appointed30 November 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Director NameMr Martin Emrys Lloyd-Penny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Bridle Road
Burton Joyce
Nottingham
Notts
NG14 5FS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address400 Metroplex Business Park
Broadway
Salford
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
9 July 2007Director resigned (1 page)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
16 June 2005Return made up to 19/05/05; full list of members (2 pages)
28 May 2004Return made up to 19/05/04; full list of members (6 pages)
10 March 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
30 May 2003Return made up to 19/05/03; full list of members (6 pages)
28 March 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
11 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(6 pages)
5 December 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
4 December 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
5 June 2001Return made up to 20/05/01; full list of members (6 pages)
27 October 2000Company name changed ati (hospital car park managemen t) LTD\certificate issued on 30/10/00 (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
12 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 May 2000Return made up to 20/05/00; full list of members (7 pages)
31 May 2000New secretary appointed (2 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 June 1999Director resigned (1 page)
26 May 1999Return made up to 20/05/99; no change of members (4 pages)
31 May 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1997Accounts made up to 31 March 1997 (6 pages)
20 May 1997Return made up to 20/05/97; no change of members (4 pages)
11 March 1997Registered office changed on 11/03/97 from: bdo stoy hayward st peters square manchester M1 5BH (1 page)
20 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts made up to 31 March 1996 (6 pages)
24 September 1996Director resigned (1 page)
3 June 1996Return made up to 20/05/96; no change of members (4 pages)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1996Accounts made up to 31 March 1995 (6 pages)
15 January 1996Registered office changed on 15/01/96 from: virginia house cheapside king street manchester M2 4NB (1 page)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1995Return made up to 20/05/95; full list of members (6 pages)
25 September 1995Company name changed honeyfix LIMITED\certificate issued on 26/09/95 (4 pages)
9 April 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)