Company NameEnterprisekeepmoat Limited
Company StatusDissolved
Company Number03809010
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Birch
NationalityBritish
StatusClosed
Appointed29 October 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(8 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 11 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 11 January 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NamePaul Sydney Miller
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2002)
RoleChartered Accountant
Correspondence Address26 Mardley Hill
Welwyn
Hertfordshire
AL6 0TS
Director NameMr Stelio Haralambos Stefanou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Tewin Water House
Tewin Water
Welwyn
Hertfordshire
AL6 0AA
Secretary NamePaul Sydney Miller
NationalityBritish
StatusResigned
Appointed06 August 1999(2 weeks, 4 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 November 1999)
RoleCompany Director
Correspondence Address26 Mardley Hill
Welwyn
Hertfordshire
AL6 0TS
Secretary NameMr Peter David Pryor
NationalityBritish
StatusResigned
Appointed03 November 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJay Cottage
Little Hormead
Buntingford
Hertfordshire
SG9 0LZ
Director NameMr Adam Emmanuel Shutkever
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield Road
Harpenden
Herts
AL5 2NJ
Secretary NamePaula Frona Kelly
NationalityBritish
StatusResigned
Appointed30 January 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address12 Chells Lane
Stevenage
Herts
SG2 7AA
Director NamePhilip Windover Fellowes Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2007)
RoleCompany Director
Correspondence Address76 The Shearers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(8 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(8 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWest Point
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
6 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
1 September 2015Liquidators statement of receipts and payments to 25 June 2015 (9 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
28 July 2014Declaration of solvency (3 pages)
18 July 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages)
15 July 2014Appointment of a voluntary liquidator (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 January 2010Director's details changed for Mr Lee Greenbury on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Paul Birch on 14 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 September 2009Director's change of particulars / lee greenbury / 01/09/2009 (1 page)
23 July 2009Return made up to 19/07/09; full list of members (3 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 February 2008Company name changed accord employee share ownership trustees LIMITED\certificate issued on 21/02/08 (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
24 October 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
3 October 2007Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city herts AL7 1HX (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
7 August 2007Return made up to 19/07/07; full list of members (2 pages)
21 March 2007New director appointed (2 pages)
2 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 August 2006Return made up to 19/07/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
21 July 2005Return made up to 19/07/05; full list of members (2 pages)
15 March 2005Director's particulars changed (1 page)
30 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
6 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (1 page)
7 November 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
19 August 2003Return made up to 19/07/03; full list of members (7 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002New director appointed (1 page)
31 October 2002Director resigned (1 page)
12 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
27 December 2001Secretary's particulars changed (1 page)
12 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
25 October 2001Director's particulars changed (1 page)
8 August 2001Return made up to 19/07/01; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
4 January 2001Memorandum and Articles of Association (6 pages)
29 December 2000Company name changed accord trustees LIMITED\certificate issued on 29/12/00 (2 pages)
18 September 2000Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 4SP (1 page)
1 August 2000Return made up to 19/07/00; full list of members (6 pages)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2000Company name changed cityworks norwich LIMITED\certificate issued on 18/05/00 (2 pages)
31 January 2000Secretary's particulars changed (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
25 October 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
25 August 1999New director appointed (2 pages)
17 August 1999Memorandum and Articles of Association (9 pages)
17 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1999£ nc 1000/200000 06/08/99 (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 August 1999Company name changed burstfare LIMITED\certificate issued on 10/08/99 (2 pages)
19 July 1999Incorporation (13 pages)