Company NameEnnis Parker Associates Limited
Company StatusDissolved
Company Number03557812
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 11 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoger John Snelson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWestminster House
6 Westminster Drive Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Secretary NameCarole Ann Snelson
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Director NameCarole Ann Snelson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2000(1 year, 10 months after company formation)
Appointment Duration6 years (closed 11 April 2006)
RoleTeacher & Co Secretary
Correspondence Address6 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressWestminster House
6 Westminster Drive Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 May 2005Return made up to 01/05/05; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 May 2004Return made up to 01/05/04; full list of members (7 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 May 2002Return made up to 05/05/02; full list of members (7 pages)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 May 2001Return made up to 05/05/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000New director appointed (2 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 May 1999Return made up to 05/05/99; full list of members (6 pages)
13 January 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 12-14 st marys street newport salop TF10 7AB (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
5 May 1998Incorporation (10 pages)