Company NameEnigmadual Limited
DirectorsClive William Brackley and Nigel Brundrett
Company StatusDissolved
Company Number03727766
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)

Directors

Director NameClive William Brackley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Correspondence Address9 Church Cottages
Belle Vale Road
Liverpool
Merseyside
L25 2PH
Director NameNigel Brundrett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleManager
Correspondence Address169 Brookdale Avenue South
Wirral
Merseyside
L49 1SR
Secretary NameClive William Brackley
NationalityBritish
StatusCurrent
Appointed29 March 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Correspondence Address9 Church Cottages
Belle Vale Road
Liverpool
Merseyside
L25 2PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
18 April 2000Statement of affairs (7 pages)
12 April 2000Registered office changed on 12/04/00 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
10 April 2000Appointment of a voluntary liquidator (2 pages)
10 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2000Registered office changed on 22/02/00 from: 1 dale street liverpool merseyside L2 2ET (1 page)
24 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 October 1999Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)