Spen Green
Smallwood
Cheshire
CW11 2UZ
Secretary Name | Jane Katherine Millward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 May 2015) |
Role | Company Director |
Correspondence Address | Brookside Cottage Spen Green Smallwood Cheshire CW11 2UZ |
Director Name | Mr Peter Alan Goodwin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kennet Drive Congleton Cheshire CW12 3RH |
Secretary Name | Mr Peter Alan Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kennet Drive Congleton Cheshire CW12 3RH |
Director Name | Inline Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
900 at 1 | Stuart Millward 90.00% Ordinary |
---|---|
100 at 1 | Ms Jane Katherine Millward 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,831 |
Cash | £786 |
Current Liabilities | £91,328 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (10 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 22 April 2014 (10 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 22 April 2013 (12 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (12 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (10 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 22 April 2012 (10 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (10 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 22 April 2011 (10 pages) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Statement of affairs with form 4.19 (5 pages) |
28 April 2010 | Resolutions
|
13 April 2010 | Registered office address changed from Brookside Spen Green Smallwood Cheshire CW11 2UZ on 13 April 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 4 February 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 4 February 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 4 February 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 4 February 2009
|
24 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Change of name (2 pages) |
30 January 2009 | Company name changed enjoy.co.uk LIMITED\certificate issued on 04/02/09 (30 pages) |
14 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Return made up to 21/09/07; no change of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Return made up to 21/09/06; full list of members (6 pages) |
19 July 2006 | Return made up to 21/09/05; full list of members (6 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: victor mill worrall street congleton cheshire CW12 1DT (1 page) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: lower park street mill congleton cheshire CW12 1EH (1 page) |
23 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: riverside mountbatten way congleton cheshire CW12 1BY (1 page) |
1 March 2004 | Accounts made up to 31 March 2003 (6 pages) |
4 December 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
10 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
2 June 2003 | Return made up to 21/09/02; full list of members
|
15 May 2003 | Full accounts made up to 30 September 2002 (7 pages) |
8 May 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 15B high street newcastle staffordshire ST5 1RB (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 September 2001 | Ad 21/09/01--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Ad 21/09/01--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | Director resigned (1 page) |
21 September 2001 | Incorporation (11 pages) |