Company NameEnjoy.co.uk Cic
Company StatusDissolved
Company Number04291886
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date2 May 2015 (8 years, 12 months ago)
Previous NameEnjoy.co.uk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart Millward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrookside Cottage
Spen Green
Smallwood
Cheshire
CW11 2UZ
Secretary NameJane Katherine Millward
NationalityBritish
StatusClosed
Appointed05 March 2003(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 02 May 2015)
RoleCompany Director
Correspondence AddressBrookside Cottage
Spen Green
Smallwood
Cheshire
CW11 2UZ
Director NameMr Peter Alan Goodwin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kennet Drive
Congleton
Cheshire
CW12 3RH
Secretary NameMr Peter Alan Goodwin
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kennet Drive
Congleton
Cheshire
CW12 3RH
Director NameInline Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Lancashire
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

900 at 1Stuart Millward
90.00%
Ordinary
100 at 1Ms Jane Katherine Millward
10.00%
Ordinary

Financials

Year2014
Net Worth-£36,831
Cash£786
Current Liabilities£91,328

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
24 June 2014Liquidators' statement of receipts and payments to 22 April 2014 (10 pages)
24 June 2014Liquidators statement of receipts and payments to 22 April 2014 (10 pages)
2 July 2013Liquidators statement of receipts and payments to 22 April 2013 (12 pages)
2 July 2013Liquidators' statement of receipts and payments to 22 April 2013 (12 pages)
26 June 2012Liquidators' statement of receipts and payments to 22 April 2012 (10 pages)
26 June 2012Liquidators statement of receipts and payments to 22 April 2012 (10 pages)
13 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (10 pages)
13 June 2011Liquidators statement of receipts and payments to 22 April 2011 (10 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Statement of affairs with form 4.19 (5 pages)
28 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2010Registered office address changed from Brookside Spen Green Smallwood Cheshire CW11 2UZ on 13 April 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Statement of capital following an allotment of shares on 4 February 2009
  • GBP 990
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 4 February 2009
  • GBP 990
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 4 February 2009
  • GBP 890
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 4 February 2009
  • GBP 890
(2 pages)
24 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
4 February 2009Change of name (2 pages)
30 January 2009Company name changed enjoy.co.uk LIMITED\certificate issued on 04/02/09 (30 pages)
14 October 2008Return made up to 21/09/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Return made up to 21/09/07; no change of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Return made up to 21/09/06; full list of members (6 pages)
19 July 2006Return made up to 21/09/05; full list of members (6 pages)
13 February 2006Registered office changed on 13/02/06 from: victor mill worrall street congleton cheshire CW12 1DT (1 page)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Registered office changed on 28/10/04 from: lower park street mill congleton cheshire CW12 1EH (1 page)
23 September 2004Return made up to 21/09/04; full list of members (6 pages)
4 May 2004Registered office changed on 04/05/04 from: riverside mountbatten way congleton cheshire CW12 1BY (1 page)
1 March 2004Accounts made up to 31 March 2003 (6 pages)
4 December 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
10 September 2003Return made up to 21/09/03; full list of members (6 pages)
2 June 2003Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2003Full accounts made up to 30 September 2002 (7 pages)
8 May 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 15B high street newcastle staffordshire ST5 1RB (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 September 2001Ad 21/09/01--------- £ si 6@1=6 £ ic 1/7 (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Ad 21/09/01--------- £ si 3@1=3 £ ic 7/10 (2 pages)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2001Director resigned (1 page)
21 September 2001Incorporation (11 pages)