Company NameEndomorph Limited
Company StatusDissolved
Company Number05625703
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date1 December 2009 (14 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 NameFrancis Charles Swallow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address32 Elliott Street
Tyldesley
Greater Manchester
M29 8JE
Secretary NameSusan Lawton
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address32 Elliott Street
Tyldesley
Lancashire
M29 8JE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Current Liabilities£452

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Application for striking-off (2 pages)
11 December 2007Return made up to 16/11/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
22 November 2006Return made up to 16/11/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
30 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
30 January 2006Ad 12/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2006New director appointed (1 page)
22 November 2005Director resigned (1 page)