Company NameEnilow Engineers Limited
Company StatusDissolved
Company Number00909461
CategoryPrivate Limited Company
Incorporation Date28 June 1967(56 years, 10 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJoseph Waldron
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 24 January 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address6 Lindsay Road
Garforth
Leeds
West Yorkshire
LS25 1JQ
Director NameMargaret Theresa Monaghan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1994(26 years, 6 months after company formation)
Appointment Duration18 years (closed 24 January 2012)
RoleBook Keeper Accountant
Country of ResidenceEngland
Correspondence Address46 Selby Road
Garforth
Leeds
LS25 1LS
Director NameMr Christopher Thomas Waldron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(30 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 24 January 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LS
Secretary NameMr Christopher Thomas Waldron
NationalityBritish
StatusClosed
Appointed28 November 2001(34 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 24 January 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LS
Director NameMr James Oreilly
Date of BirthJuly 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2001)
RoleCivil Engineer
Correspondence Address65 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LR
Director NameMr James Anthony Waldron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 October 2004)
RoleCivil Engineer
Correspondence Address20 Park Lane
Kippax
Leeds
West Yorkshire
LS25 7AP
Director NameMr Joseph Waldron
Date of BirthApril 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration12 years (resigned 21 January 2004)
RoleCivil Engineer
Correspondence Address48 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LS
Director NameMrs Theresa Josephine Waldron
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2004)
RoleSecretary
Correspondence Address48 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LS
Secretary NameMr James Oreilly
NationalityIrish
StatusResigned
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address65 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LR

Location

Registered Address18a Astley Way
Astley Lane Industrial Estate
Swillington Leeds
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Shareholders

45 at £1Mrs Theresa Josephine Waldron
56.25%
Ordinary
3 at £1Mr James O'reilly
3.75%
Ordinary
8 at £1Christopher Waldron
10.00%
Ordinary
8 at £1Joseph Waldron Jnr
10.00%
Ordinary
8 at £1Mr James Anthony Waldron
10.00%
Ordinary
8 at £1Mrs Margaret Theresa Monaghan
10.00%
Ordinary

Financials

Year2014
Net Worth£71,692
Cash£6,722
Current Liabilities£144,706

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 80
(7 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 80
(7 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 January 2010Director's details changed for Joseph Waldron on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Christopher Waldron on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Margaret Theresa Monaghan on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Christopher Waldron on 29 December 2009 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Margaret Theresa Monaghan on 29 December 2009 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Joseph Waldron on 29 December 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 January 2009Return made up to 29/12/08; full list of members (5 pages)
21 January 2009Return made up to 29/12/08; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 January 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2008Return made up to 29/12/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2007Return made up to 29/12/06; full list of members (8 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 January 2006Return made up to 29/12/05; full list of members (8 pages)
17 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 January 2005Return made up to 29/12/04; full list of members (9 pages)
13 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
2 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
2 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
15 January 2004Return made up to 29/12/03; full list of members (11 pages)
15 January 2004Return made up to 29/12/03; full list of members (11 pages)
15 January 2003Return made up to 29/12/02; full list of members (11 pages)
15 January 2003Return made up to 29/12/02; full list of members (11 pages)
2 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
2 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
12 November 2002Particulars of mortgage/charge (7 pages)
12 November 2002Particulars of mortgage/charge (7 pages)
18 January 2002Return made up to 29/12/01; full list of members (10 pages)
18 January 2002Return made up to 29/12/01; full list of members (10 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001Accounts for a small company made up to 31 August 2001 (4 pages)
27 December 2001Accounts for a small company made up to 31 August 2001 (4 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2001Return made up to 29/12/00; full list of members (10 pages)
6 January 2000Return made up to 29/12/99; full list of members (10 pages)
6 January 2000Return made up to 29/12/99; full list of members (10 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 December 1998Return made up to 29/12/98; full list of members (8 pages)
22 December 1998Return made up to 29/12/98; full list of members (8 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 January 1998Return made up to 29/12/97; full list of members (8 pages)
19 January 1998Return made up to 29/12/97; full list of members (8 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 January 1997Return made up to 29/12/96; no change of members (6 pages)
25 January 1997Return made up to 29/12/96; no change of members (6 pages)
28 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
28 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
3 January 1996Return made up to 29/12/95; no change of members (6 pages)
3 January 1996Return made up to 29/12/95; no change of members (6 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)