Company NameEnhanced Business Limited
Company StatusDissolved
Company Number06798331
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graeme Edward Jones
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameBeryl Cooper
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2009(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Graeme Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£65
Current Liabilities£28,074

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 65
(3 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 65
(3 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 24 January 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 24 January 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Graeme Jones on 23 January 2010 (2 pages)
15 October 2010Director's details changed for Graeme Jones on 23 January 2010 (2 pages)
15 October 2010Annual return made up to 23 January 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Beryl Cooper on 23 January 2010 (1 page)
15 October 2010Secretary's details changed for Beryl Cooper on 23 January 2010 (1 page)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 October 2010Annual return made up to 23 January 2010 with a full list of shareholders (3 pages)
25 September 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
25 September 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
21 April 2010Director's details changed for Graeme Jones on 2 October 2009 (2 pages)
21 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page)
21 April 2010Director's details changed for Graeme Jones on 2 October 2009 (2 pages)
21 April 2010Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page)
21 April 2010Director's details changed for Graeme Jones on 2 October 2009 (2 pages)
21 April 2010Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page)
21 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Graeme Jones on 2 October 2009 (2 pages)
21 April 2010Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page)
21 April 2010Director's details changed for Graeme Jones on 2 October 2009 (2 pages)
21 April 2010Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page)
21 April 2010Director's details changed for Graeme Jones on 2 October 2009 (2 pages)
21 April 2010Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page)
20 May 2009Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
20 May 2009Appointment Terminated Secretary 7SIDE secretarial LIMITED (1 page)
20 May 2009Appointment terminated director samuel lloyd (1 page)
20 May 2009Appointment Terminated Director samuel lloyd (1 page)
14 May 2009Registered office changed on 14/05/2009 from park house 200 drake house rochdale lancashire OL16 0PJ (2 pages)
14 May 2009Secretary Appointed Beryl Cooper Logged Form (3 pages)
14 May 2009Registered office changed on 14/05/2009 from park house 200 drake house rochdale lancashire OL16 0PJ (2 pages)
14 May 2009Secretary appointed beryl cooper logged form (3 pages)
14 May 2009Director Appointed Graeme Jones Logged Form (3 pages)
14 May 2009Director appointed graeme jones logged form (3 pages)
13 May 2009Director appointed graeme jones (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 14-18 city road cardiff CF24 3DL (2 pages)
13 May 2009Director appointed graeme jones (2 pages)
13 May 2009Secretary appointed beryl cooper (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 14-18 city road cardiff CF24 3DL (2 pages)
13 May 2009Secretary appointed beryl cooper (3 pages)
22 January 2009Incorporation (14 pages)
22 January 2009Incorporation (14 pages)