Company NameEnterprise Technologies (UK) Limited
Company StatusDissolved
Company Number07193480
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NameMvlnewco2 Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Paul Vandrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Park Northampton Road
Manchester
M40 5BP
Secretary NameMr Paul Vandrill
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOne Central Park Northampton Road
Manchester
M40 5BP
Director NameMr Robert Anthony Moloney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Park Northampton Road
Manchester
M40 5BP
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(1 year after company formation)
Appointment Duration5 years, 8 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Central Park Northampton Road
Manchester
M40 5BP
Director NameMr Matthew Charles Carr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBbic Innovation Way
Wilthorpe
Barnsley
S Yorkshire
S75 1JL
Director NameNeil Hendry
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(1 year after company formation)
Appointment Duration1 year (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBbic Innovation Way
Wilthorpe
Barnsley
S Yorks
S75 1JL
Director NameMr Michael Terence Moloney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(1 year after company formation)
Appointment Duration1 year (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbic Innovation Way
Wilthorpe
Barnsley
S Yorks
S75 1JL
Director NameKevin Russell Peters
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(1 year after company formation)
Appointment Duration1 year (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBbic Innovation Way
Wilthorpe
Barnsley
S Yorks
S75 1JL

Contact

Websitebarnsleyenterprise.co.uk

Location

Registered AddressOne Central Park
Northampton Road
Manchester
M40 5BP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Shareholders

2 at £1Kevin Peters
8.33%
Ordinary
2 at £1Michael Terence Moloney
8.33%
Ordinary
2 at £1Neil Hendry
8.33%
Ordinary
18 at £1Touch4 Holdings Limited
75.00%
Ordinary

Financials

Year2014
Net Worth£2,684
Cash£3,684
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2015Registered office address changed from 2nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to One Central Park Northampton Road Manchester M40 5BP on 7 July 2015 (1 page)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 24
(5 pages)
7 July 2015Registered office address changed from 2nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to One Central Park Northampton Road Manchester M40 5BP on 7 July 2015 (1 page)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 24
(5 pages)
25 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
12 December 2014Termination of appointment of Matthew Charles Carr as a director on 24 October 2014 (1 page)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 24
(5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 24
(5 pages)
20 May 2014Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley S Yorks S75 1JL United Kingdom on 20 May 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 February 2013Full accounts made up to 30 June 2012 (16 pages)
30 July 2012Previous accounting period shortened from 15 September 2012 to 30 June 2012 (1 page)
17 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
17 July 2012Termination of appointment of Kevin Peters as a director (1 page)
17 July 2012Termination of appointment of Michael Moloney as a director (1 page)
17 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
17 July 2012Termination of appointment of Neil Hendry as a director (1 page)
17 December 2011Total exemption small company accounts made up to 15 September 2011 (5 pages)
13 December 2011Previous accounting period extended from 31 March 2011 to 15 September 2011 (1 page)
8 November 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 24
(4 pages)
8 November 2011Memorandum and Articles of Association (19 pages)
22 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
28 March 2011Appointment of Neil Hendry as a director (2 pages)
28 March 2011Appointment of Mr Robert Anthony Moloney as a director (2 pages)
28 March 2011Appointment of Michael Terence Moloney as a director (2 pages)
28 March 2011Appointment of John Robert Mccormick as a director (2 pages)
28 March 2011Appointment of Kevin Peters as a director (2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Company name changed MVLNEWCO2 LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
24 March 2010Director's details changed for Mr Paul Vandrill on 22 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Paul Vandrill on 22 March 2010 (1 page)
17 March 2010Incorporation (24 pages)