Company NameEnigma Building Company Limited
Company StatusDissolved
Company Number03310489
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 6 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 NameKathryn Ann Duffy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 05 November 2002)
RoleDirector/Company Secretary
Correspondence Address8 Jenkin Avenue
Sheffield
S9 1AP
Director NamePaul Duffy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address8 Jenkin Avenue
Sheffield
S9 1AP
Secretary NameKathryn Ann Duffy
NationalityBritish
StatusClosed
Appointed21 April 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 05 November 2002)
RoleDirector/Company Secretary
Correspondence Address8 Jenkin Avenue
Sheffield
S9 1AP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address8 Jenkin Avenue
Sheffield
S9 1AP
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2014
Net Worth-£124
Cash£809
Current Liabilities£5,429

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
27 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 March 2000Return made up to 31/01/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 March 1999Return made up to 31/01/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 March 1998Return made up to 31/01/98; full list of members (6 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New director appointed (2 pages)
4 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997Ad 21/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1997Registered office changed on 04/05/97 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
4 May 1997Director resigned (1 page)
31 January 1997Incorporation (11 pages)