Company NameEnterprise House Services Limited
DirectorWilhelmena Arnolda Mariea McMurray
Company StatusDissolved
Company Number04090319
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 5 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 NameWilhelmena Arnolda Mariea McMurray
Date of BirthMay 1933 (Born 90 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2001(8 months, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleTeacher
Correspondence Address9 Ennismore Gardens
Thames Ditton
Surrey
KT7 0YS
Secretary NameWilhelmena Arnolda Mariea McMurray
NationalityIrish
StatusCurrent
Appointed14 November 2001(1 year after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address9 Ennismore Gardens
Thames Ditton
Surrey
KT7 0YS
Director NameElizabeth Ann Woracker
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleRecruitment
Correspondence Address24 Oakeyfield Road
Thurston
Bury St. Edmunds
Suffolk
IP31 3RX
Secretary NameAmanda Bennett
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Bishops Road
Bury St. Edmunds
Suffolk
IP33 1TQ
Secretary NameJacqueline Van Der Ree
NationalityBritish
StatusResigned
Appointed20 December 2000(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2002)
RoleCompany Director
Correspondence AddressTamarind Cottage 4 Jacobs Meadow
Rattlesden
Bury St. Edmunds
Suffolk
IP30 0RF
Director NameThomas Armstrong McMurray
Date of BirthApril 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2001(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address2 Dairy Cottages
Manor Farm Church Road
Great Barton
Suffolk
IP31 2QR
Director NameJose Eduardo Leitao Pereira
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed21 March 2001(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2002)
RoleManager
Correspondence AddressHeathlands House
High Bridgham Road Bridgham
Norwich
Norfolk
NR16 2QJ
Secretary NameChristopher James Bailey
NationalityBritish
StatusResigned
Appointed05 July 2001(8 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 04 October 2001)
RoleFinancial Controller
Correspondence AddressTydemans
Parley Beam
Earls Colne
Essex
CO6 2NW
Director NameMaria Albertina Rodrigues Maximo Martins Pereira
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(8 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 January 2002)
RoleAdministrator
Correspondence AddressHeathlands House
High Bridgham Road, Bridgham
Norwich
Norfolk
NR16 2QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBkr Haines Watts First Floor
Park House, Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 February 2005Dissolved (1 page)
10 November 2004Liquidators statement of receipts and payments (5 pages)
10 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2004Secretary resigned (1 page)
13 July 2004Liquidators statement of receipts and payments (5 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Director resigned (1 page)
16 July 2002Appointment of a voluntary liquidator (3 pages)
16 July 2002Statement of affairs (5 pages)
16 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Registered office changed on 27/06/02 from: 127 northgate street bury st edmunds suffolk IP33 1RR (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
10 January 2002Return made up to 16/10/01; full list of members (7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
23 October 2001Secretary resigned (1 page)
6 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
26 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
12 April 2001Director resigned (1 page)
4 April 2001New director appointed (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)