Company NameEnabling Educational Excellence Limited
DirectorsRobert Lowther Johnston and Hilda Elizabeth Johnston
Company StatusDissolved
Company Number04229085
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Previous NameInhoco 2345 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Lowther Johnston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Warwick Farm
Warwick On Eden
Carlisle
Cumbria
CA4 8PA
Director NameMrs Hilda Elizabeth Johnston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Warwick Farm
Warwick On Eden
Carlisle
CA4 8PA
Secretary NameChristopher Richard Packham
NationalityBritish
StatusCurrent
Appointed01 September 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address11 Marlborough Gardens
Carlisle
Cumbria
CA3 9NH
Director NameMr Richard John Bell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Head
Woodhall
Cockermouth
Cumbria
CA13 0NX
Director NameDavid William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressJolly Hall Farm
Oakenhead Wood Old Road
Rossendale
Lancashire
BB4 8TX
Director NameLorene Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 November 2006Dissolved (1 page)
2 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
6 May 2005Registered office changed on 06/05/05 from: the production centre kingstown broadway carlisle CA3 0HA (1 page)
29 April 2005Statement of affairs (5 pages)
29 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2005Appointment of a voluntary liquidator (1 page)
21 March 2005Director resigned (1 page)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 31 August 2003 (8 pages)
18 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
7 February 2004Particulars of mortgage/charge (6 pages)
1 November 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 01/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Auditor's resignation (1 page)
22 September 2003Director resigned (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 100 barbirolli square manchester M2 3AB (2 pages)
16 April 2003Full accounts made up to 31 August 2002 (12 pages)
30 October 2002Return made up to 01/10/02; full list of members (7 pages)
9 November 2001Return made up to 01/10/01; full list of members (5 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Ad 17/10/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 October 2001New director appointed (4 pages)
25 October 2001Nc inc already adjusted 17/10/01 (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (4 pages)
3 September 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
3 September 2001Ad 29/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2001Director resigned (1 page)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 July 2001Company name changed inhoco 2345 LIMITED\certificate issued on 16/07/01 (2 pages)
5 June 2001Incorporation (20 pages)