Company NameEnterwell Engineering Ltd
Company StatusDissolved
Company Number07217401
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date20 November 2013 (10 years, 5 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 NameMr Peter Charles White
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 20 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Waters Edge Business Park Modwen Road
Manchester
M5 3EZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMrs Susan White
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2011)
RoleSignage
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2013Final Gazette dissolved following liquidation (1 page)
20 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Administrator's progress report to 1 August 2013 (17 pages)
20 August 2013Notice of move from Administration to Dissolution (17 pages)
20 August 2013Notice of move from Administration to Dissolution on 1 August 2013 (17 pages)
20 August 2013Administrator's progress report to 1 August 2013 (17 pages)
20 August 2013Administrator's progress report to 1 August 2013 (17 pages)
22 February 2013Administrator's progress report to 1 February 2013 (16 pages)
22 February 2013Administrator's progress report to 1 February 2013 (16 pages)
22 February 2013Administrator's progress report to 1 February 2013 (16 pages)
4 February 2013Notice of extension of period of Administration (1 page)
4 February 2013Notice of extension of period of Administration (1 page)
4 September 2012Administrator's progress report to 1 August 2012 (17 pages)
4 September 2012Administrator's progress report to 1 August 2012 (17 pages)
4 September 2012Administrator's progress report to 1 August 2012 (17 pages)
1 March 2012Notice of deemed approval of proposals (2 pages)
1 March 2012Notice of deemed approval of proposals (2 pages)
15 February 2012Statement of administrator's proposal (27 pages)
15 February 2012Statement of administrator's proposal (27 pages)
8 February 2012Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 8 February 2012 (2 pages)
8 February 2012Appointment of an administrator (1 page)
8 February 2012Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 8 February 2012 (2 pages)
8 February 2012Appointment of an administrator (1 page)
8 February 2012Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England on 8 February 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
31 October 2011Termination of appointment of Susan White as a director (1 page)
31 October 2011Termination of appointment of Susan White as a director on 26 September 2011 (1 page)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 June 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(3 pages)
14 June 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(3 pages)
14 June 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(3 pages)
12 May 2011Registered office address changed from Hillside House Redcar Cleveland TS11 8AG on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Hillside House Redcar Cleveland TS11 8AG on 12 May 2011 (1 page)
21 January 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
21 January 2011Appointment of Mrs Susan White as a director (2 pages)
21 January 2011Appointment of Mrs Susan White as a director (2 pages)
21 January 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 August 2010Appointment of Mr Peter Charles White as a director (2 pages)
2 August 2010Appointment of Mr Peter Charles White as a director (2 pages)
15 July 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 July 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 April 2010Incorporation (21 pages)
8 April 2010Incorporation (21 pages)