Company NameEnterprise Oest Ltd
Company StatusDissolved
Company Number05624405
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 4 months ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBjoern Peder Engelstad
Date of BirthApril 1946 (Born 78 years ago)
NationalityNorwegian
StatusClosed
Appointed02 April 2009(3 years, 4 months after company formation)
Appointment Duration9 years (closed 24 April 2018)
RoleEntrepreneur
Correspondence AddressSonsterudbraaten 27
Roverud
2216
Director NameLise Sommer Engelstad
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed22 March 2012(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 24 April 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSonsterudbraaten 27
Roverud
2216
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed04 March 2016(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 24 April 2018)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameJan Egil Soerli
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOlsrud
Roverud
2216
Norway
Secretary NameBjoern Peder Engelstad
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEngelstad Gaard
Roverud
2216
Director NameTrond Engelstad
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed09 November 2006(11 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2009)
RoleCompany Director
Correspondence AddressNil
Broederud
Roverud
2216
Norway
Secretary NameTEMO Ltd (Corporation)
StatusResigned
Appointed18 February 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2013)
Correspondence AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2016)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £0.1Bjoern Peder Engelstad
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,414
Cash£659
Current Liabilities£23,091

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Appointment of Online Corporate Secretaries Limited as a secretary on 4 March 2016 (2 pages)
15 January 2016Termination of appointment of Online Corporate Secretaries Limited as a secretary on 15 January 2016 (1 page)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
6 February 2013Termination of appointment of Temo Ltd as a secretary (1 page)
6 February 2013Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 6 February 2013 (1 page)
6 February 2013Appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
6 February 2013Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 6 February 2013 (1 page)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 April 2012Appointment of Lise Sommer Engelstad as a director (2 pages)
2 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 May 2009Director's change of particulars / bjoern engelstad / 14/05/2009 (1 page)
23 April 2009Director appointed bjoern peder engelstad (1 page)
22 April 2009Appointment terminated director trond engelstad (1 page)
16 April 2009Return made up to 16/11/08; full list of members (3 pages)
2 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
24 March 2009Secretary appointed temo LTD (1 page)
24 March 2009Registered office changed on 24/03/2009 from office 508 95 wilton road london SW1V 1BZ (1 page)
24 March 2009Appointment terminated secretary bjoern engelstad (1 page)
18 March 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
2 January 2008Accounts for a dormant company made up to 30 November 2006 (2 pages)
2 January 2008Return made up to 16/11/07; full list of members (2 pages)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
1 February 2007Return made up to 16/11/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: flat 11, 212 westferry road london E14 3RT (1 page)
16 November 2005Incorporation (6 pages)