Company NameEndeavour Chandlery Limited
Company StatusDissolved
Company Number03396379
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arnold Arthur Locker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleBoat Owner/Fisherman
Country of ResidenceEngland
Correspondence Address39 Birchgrove
Sleights
Whitby
North Yorkshire
YO22 5DE
Director NameMr David Winspear
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleFish Salesman Managing Directo
Country of ResidenceUnited Kingdom
Correspondence Address46 Hambleton Road
Norton
Malton
North Yorkshire
YO17 9DH
Secretary NameMr David Winspear
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleFish Salesman Managing Directo
Country of ResidenceUnited Kingdom
Correspondence Address46 Hambleton Road
Norton
Malton
North Yorkshire
YO17 9DH
Director NameMr Christopher John Lambert
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(6 months after company formation)
Appointment Duration14 years, 6 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Main Street
Walton
Wetherby
West Yorkshire
LS23 7DJ
Director NameMr Howard Locker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(6 months after company formation)
Appointment Duration14 years, 6 months (closed 24 July 2012)
RoleBoat Owner Fisherman
Country of ResidenceEngland
Correspondence Address11 Whin Green
Sleights
Whitby
North Yorkshire
YO22 5AB
Director NameMr Michael Locker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(6 months after company formation)
Appointment Duration14 years, 6 months (closed 24 July 2012)
RoleBoat Owner Share Fisherman
Country of ResidenceEngland
Correspondence Address11 Captain Cooks Crescent
Whitby
North Yorkshire
YO22 4HL
Director NameMr Frederick George Normandale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(6 months after company formation)
Appointment Duration14 years, 6 months (closed 24 July 2012)
RoleBoat Owner Fisherman
Country of ResidenceEngland
Correspondence Address30 Castle Gate
Scarborough
North Yorkshire
YO11 1QY
Director NameMr Terence Neil Pearson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(6 months after company formation)
Appointment Duration14 years, 6 months (closed 24 July 2012)
RoleDirector Shore Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Cooks Gardens
Scalby
Scarborough
North Yorkshire
YO13 0SU
Director NameMr Colin Charles Jenkinson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 2002)
RoleBoat Owner Share Fisherman
Country of ResidenceEngland
Correspondence Address46 St Sepulchre Street
Scarborough
North Yorkshire
YO11 1QF
Director NameDavid Miles Locker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 2002)
RoleBoat Owner Share Fisherman
Correspondence Address23 Runswick Avenue
Whitby
North Yorkshire
YO21 3UB
Director NameMr John William Powley Reeveley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(6 months after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleBoat Owner Fisherman
Correspondence Address62 Green Howards Drive
Scarborough
North Yorkshire
YO12 6PE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRoom F11 St. Hildas Business Centre, The Ropery
Whitby
North Yorkshire
YO22 4ET
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardStreonshalh
Built Up AreaWhitby

Financials

Year2014
Net Worth£37,628
Cash£23,032
Current Liabilities£7,072

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 December 2011Registered office address changed from 1 West Pier Whitby North Yorkshire YO21 3EZ on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 1 West Pier Whitby North Yorkshire YO21 3EZ on 15 December 2011 (1 page)
6 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
6 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 200
(11 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 200
(11 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Director's details changed for Mr Michael Locker on 22 June 2010 (2 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for Mr Michael Locker on 22 June 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 22/06/09; full list of members (7 pages)
22 June 2009Return made up to 22/06/09; full list of members (7 pages)
23 September 2008Return made up to 22/06/08; full list of members (7 pages)
23 September 2008Return made up to 22/06/08; full list of members (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
8 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
18 July 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2007Return made up to 22/06/07; no change of members (9 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2006Return made up to 22/06/06; full list of members (11 pages)
28 June 2006Return made up to 22/06/06; full list of members (11 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2005Return made up to 22/06/05; full list of members (11 pages)
14 June 2005Return made up to 22/06/05; full list of members (11 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 July 2004Return made up to 22/06/04; full list of members (11 pages)
12 July 2004Return made up to 22/06/04; full list of members (11 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 July 2003Return made up to 22/06/03; full list of members (13 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
14 July 2002Return made up to 22/06/02; full list of members (13 pages)
14 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 July 2002Return made up to 22/06/02; full list of members (13 pages)
14 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 July 2001Return made up to 22/06/01; full list of members (12 pages)
24 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 July 2000Return made up to 22/06/00; full list of members (12 pages)
12 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 July 1999Return made up to 22/06/99; no change of members (6 pages)
9 July 1999Return made up to 22/06/99; no change of members (6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 August 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1998Return made up to 02/07/98; full list of members (8 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
13 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
13 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 May 1998Ad 02/07/97-31/03/98 £ si 199@1=199 £ ic 1/200 (2 pages)
5 May 1998Ad 02/07/97-31/03/98 £ si 199@1=199 £ ic 1/200 (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 July 1997Registered office changed on 08/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Director resigned (1 page)
2 July 1997Incorporation (10 pages)