Company NameEnterpriseworld Limited
Company StatusDissolved
Company Number03074626
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Directors

Director NameGraham John Peter Hall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed26 July 1995(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 06 May 1997)
RoleDeveloper
Correspondence Address17 North Park Road
Heaton
West Yorkshire
BD9 4NT
Secretary NameGraham John Peter Hall
NationalityEnglish
StatusClosed
Appointed26 July 1995(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address17 North Park Road
Heaton
West Yorkshire
BD9 4NT
Director NameBrendan Vincent Francis Walsh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 06 May 1997)
RoleSelf Employed
Correspondence Address14 Whitehead Place
Fagley
Bradford
West Yorkshire
BD2 3NB
Director NameMichelle Ann Brook
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 06 May 1997)
RoleCare Assistant
Correspondence Address17 North Park Road
Heaton
Bradford
West Yorkshire
BD9 4NT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6 Eldon Place
Bradford
West Yorkshire
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
16 November 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Accounting reference date notified as 31/03 (1 page)
18 October 1995Ad 20/09/95--------- £ si 500@1=500 £ ic 2/502 (2 pages)
18 October 1995Registered office changed on 18/10/95 from: eldon chambers 6 eldon place bradford BD1 3TH (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 June 1995Incorporation (22 pages)