Company NameEtre Limited
Company StatusDissolved
Company Number04552495
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date1 January 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Schwartfeger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(4 days after company formation)
Appointment Duration16 years, 3 months (closed 01 January 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameMr Simon Griffin
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(3 years after company formation)
Appointment Duration13 years, 2 months (closed 01 January 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
Secretary NamePaul Schwartfeger
NationalityBritish
StatusResigned
Appointed07 October 2002(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2004)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address325 Willoughby House
London
EC2Y 8BL
Secretary NameIvor William McCarragher
NationalityBritish
StatusResigned
Appointed01 October 2003(12 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 November 2010)
RoleCustomer Services
Correspondence Address21 Monro Way
London
E5 8NY
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websiteetre.com
Telephone020 77293100
Telephone regionLondon

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Schwartfeger
50.00%
Ordinary
2 at £1Simon David Griffin
50.00%
Ordinary

Financials

Year2014
Net Worth£159,226
Cash£184,769
Current Liabilities£61,703

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 April 2013Delivered on: 13 April 2013
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £873.00 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding
11 May 2011Delivered on: 26 May 2011
Persons entitled: Glasshouse 5 & 6 Hoxton Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the rent deposit account see image for full details.
Outstanding

Filing History

1 January 2019Final Gazette dissolved following liquidation (1 page)
1 October 2018Return of final meeting in a members' voluntary winding up (21 pages)
7 October 2017Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to St Georges House 215-219 Chester Road Manchester M15 4JE on 7 October 2017 (2 pages)
7 October 2017Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to St Georges House 215-219 Chester Road Manchester M15 4JE on 7 October 2017 (2 pages)
5 October 2017Declaration of solvency (5 pages)
5 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
(1 page)
5 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
(1 page)
5 October 2017Appointment of a voluntary liquidator (2 pages)
5 October 2017Appointment of a voluntary liquidator (2 pages)
5 October 2017Declaration of solvency (5 pages)
22 September 2017Change of details for Mr Simon David Griffin as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Simon David Griffin as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Paul Schwartfeger as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Paul Schwartfeger as a person with significant control on 22 September 2017 (2 pages)
20 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Satisfaction of charge 2 in full (1 page)
20 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Satisfaction of charge 2 in full (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
30 December 2015Registered office address changed from C/O Studio G 48 Trinity Buoy Wharf Container City Building London E14 0FN to 15 Bunhill Row London EC1Y 8LP on 30 December 2015 (1 page)
30 December 2015Registered office address changed from C/O Studio G 48 Trinity Buoy Wharf Container City Building London E14 0FN to 15 Bunhill Row London EC1Y 8LP on 30 December 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(3 pages)
7 October 2015Registered office address changed from 48 Trinity Buoy Wharf Container City Building London E14 0FN England to C/O Studio G 48 Trinity Buoy Wharf Container City Building London E14 0FN on 7 October 2015 (1 page)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(3 pages)
7 October 2015Registered office address changed from 48 Trinity Buoy Wharf Container City Building London E14 0FN England to C/O Studio G 48 Trinity Buoy Wharf Container City Building London E14 0FN on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 48 Trinity Buoy Wharf Container City Building London E14 0FN England to C/O Studio G 48 Trinity Buoy Wharf Container City Building London E14 0FN on 7 October 2015 (1 page)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(3 pages)
31 March 2015Registered office address changed from Tabernacle Court Studio 10, Third Floor 16-28 Tabernacle Street London EC2A 4DD to 48 Trinity Buoy Wharf Container City Building London E14 0FN on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Tabernacle Court Studio 10, Third Floor 16-28 Tabernacle Street London EC2A 4DD to 48 Trinity Buoy Wharf Container City Building London E14 0FN on 31 March 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(3 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(3 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(3 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(3 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(3 pages)
17 April 2013Registered office address changed from Lower Ground Studio 6 Hoxton Square London N1 6NU United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Lower Ground Studio 6 Hoxton Square London N1 6NU United Kingdom on 17 April 2013 (1 page)
13 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 May 2011Registered office address changed from 308 Curtain House 134-146 Curtain Road London EC2A 3AR on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 308 Curtain House 134-146 Curtain Road London EC2A 3AR on 24 May 2011 (1 page)
30 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 November 2010Termination of appointment of Ivor Mccarragher as a secretary (1 page)
26 November 2010Termination of appointment of Ivor Mccarragher as a secretary (1 page)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Simon Griffin on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Paul Schwartfeger on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Griffin on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Schwartfeger on 15 October 2009 (2 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
12 October 2007Return made up to 03/10/07; full list of members (2 pages)
12 October 2007Return made up to 03/10/07; full list of members (2 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 October 2006Return made up to 03/10/06; full list of members (7 pages)
17 October 2006Return made up to 03/10/06; full list of members (7 pages)
3 November 2005Ad 10/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005Ad 10/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 October 2005Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
(6 pages)
18 October 2005Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
(6 pages)
4 August 2005Registered office changed on 04/08/05 from: unit 37 cornwell houe 21 clerkenwell green london EC1R 0DX (1 page)
4 August 2005Registered office changed on 04/08/05 from: unit 37 cornwell houe 21 clerkenwell green london EC1R 0DX (1 page)
12 April 2005Registered office changed on 12/04/05 from: 21 monro way london E5 8NY (1 page)
12 April 2005Registered office changed on 12/04/05 from: 21 monro way london E5 8NY (1 page)
4 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2004Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Secretary resigned (1 page)
22 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
22 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
24 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Return made up to 03/10/03; full list of members (7 pages)
6 November 2003Return made up to 03/10/03; full list of members (7 pages)
6 November 2003New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 376 euston road london NW1 3BL (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 376 euston road london NW1 3BL (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
3 October 2002Incorporation (15 pages)
3 October 2002Incorporation (15 pages)