Company NameENBY UK Limited
DirectorDavid Binstead
Company StatusDissolved
Company Number03711324
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameDavid Binstead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address26 Meadowcroft
Swinton
Rotherham
South Yorkshire
S64 8EL
Director NameNeal Binstead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleManaging Director
Correspondence AddressHigh Trees 232 Doncaster Road
Thrybergh
Rotherham
South Yorkshire
S65 4NU
Secretary NamePatricia Elizabeth Binstead
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees 232 Doncaster Road
Thrybergh
Rotherham
South Yorkshire
S65 4NU
Secretary NameDavid Binstead
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleCompany Director
Correspondence Address26 Meadowcroft
Swinton
Rotherham
South Yorkshire
S64 8EL
Secretary NameJayne Binstead
NationalityBritish
StatusResigned
Appointed30 March 2001(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2004)
RoleCompany Director
Correspondence Address26 Meadowcroft
Swinton
Mexborough
South Yorkshire
S64 8EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£36,112
Cash£62
Current Liabilities£158,679

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2006Dissolved (1 page)
8 December 2005Notice of move from Administration to Dissolution (41 pages)
20 June 2005Administrator's progress report (13 pages)
25 May 2005Notice of extension of period of Administration (1 page)
16 December 2004Administrator's progress report (14 pages)
1 September 2004Statement of affairs (9 pages)
16 August 2004Statement of administrator's proposal (28 pages)
18 June 2004Registered office changed on 18/06/04 from: unit 1 kilnhurst business park glasshouse road kilnhurst mexborough S64 5TH (1 page)
16 June 2004Appointment of an administrator (1 page)
29 April 2004Secretary resigned (1 page)
18 February 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 11/02/03; full list of members (7 pages)
3 February 2003New director appointed (2 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Return made up to 11/02/02; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Director resigned (1 page)
20 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
2 May 2000Return made up to 11/02/00; full list of members (6 pages)
2 May 2000Ad 04/01/00--------- £ si 998@1 (2 pages)
21 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
13 January 2000Particulars of mortgage/charge (3 pages)
29 July 1999Registered office changed on 29/07/99 from: cross street works lloyds street parkgate rotherham south yorkshire S62 6JG (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)