Company NameEnterprise Property Services Limited
Company StatusDissolved
Company Number04658063
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 1 month ago)
Dissolution Date26 November 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul Bond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleOperational Management
Correspondence Address12 Leighton Drive
Leigh
Lancashire
WN7 3PN
Director NameDarren Cunningham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
Walker Lane Fulwood
Preston
Lancashire
PR2 7AP
Secretary NamePaul Bond
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleOperational Management
Correspondence Address12 Leighton Drive
Leigh
Lancashire
WN7 3PN
Director NameNeil Meadows
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleSales And Marketing
Correspondence Address219 Sandy Lane
Hindley
Wigan
Lancashire
WN2 4EP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010Final Gazette dissolved following liquidation (1 page)
26 August 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 18 August 2010 (10 pages)
26 August 2010Liquidators statement of receipts and payments to 18 August 2010 (10 pages)
26 August 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
24 May 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
22 December 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
18 June 2009Liquidators' statement of receipts and payments to 18 May 2009 (5 pages)
18 June 2009Liquidators statement of receipts and payments to 18 May 2009 (5 pages)
23 December 2008Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
17 June 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
17 June 2008Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
5 February 2008Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page)
5 February 2008Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page)
19 December 2007Liquidators' statement of receipts and payments (5 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators' statement of receipts and payments (5 pages)
19 December 2006Liquidators' statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page)
9 June 2006Liquidators' statement of receipts and payments (4 pages)
9 June 2006Liquidators statement of receipts and payments (4 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators' statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
3 June 2004Appointment of a voluntary liquidator (1 page)
3 June 2004Appointment of a voluntary liquidator (1 page)
3 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2004Statement of affairs (10 pages)
2 June 2004Statement of affairs (10 pages)
13 May 2004Registered office changed on 13/05/04 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB (1 page)
13 May 2004Registered office changed on 13/05/04 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB (1 page)
2 March 2004Return made up to 06/02/04; full list of members (7 pages)
2 March 2004Return made up to 06/02/04; full list of members (7 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
23 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 April 2003Ad 06/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 April 2003Ad 06/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003Director resigned (1 page)
6 February 2003Incorporation (31 pages)
6 February 2003Incorporation (31 pages)