Company NameThe Engel Partnership Limited
Company StatusDissolved
Company Number04461475
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Edmund Ernest Engel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressTorevell Dent
1-3 St Anns Place
Halifax
West Yorkshire
HX1 5RB
Secretary NameCarole Elizabeth Engel
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brookfield
Penistone Road, Kirkburton
Huddersfield
West Yorkshire
HD8 0PE
Director NameCarole Elizabeth Engel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 04 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brookfield
Penistone Road, Kirkburton
Huddersfield
West Yorkshire
HD8 0PE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressTorevell Dent
1-3 St Anns Place
Halifax
West Yorkshire
HX1 5RB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

1 at £1Edward Edmund Engel
50.00%
Ordinary
1 at £1Mrs Carol E. Engel
50.00%
Ordinary

Financials

Year2014
Net Worth£32,361
Cash£18,707
Current Liabilities£1,306

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (4 pages)
4 May 2012Application to strike the company off the register (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
27 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
13 January 2012Termination of appointment of Carole Engel as a director (2 pages)
13 January 2012Termination of appointment of Carole Elizabeth Engel as a director on 4 December 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-19
  • GBP 2
(5 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-19
  • GBP 2
(5 pages)
18 June 2011Director's details changed for Edmund Ernest Engel on 12 June 2011 (2 pages)
18 June 2011Director's details changed for Edmund Ernest Engel on 12 June 2011 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Director's details changed for Carole Elizabeth Engel on 13 June 2010 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Carole Elizabeth Engel on 13 June 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 June 2006Return made up to 14/06/06; full list of members (2 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 14/06/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Return made up to 14/06/05; full list of members (3 pages)
24 June 2005Return made up to 14/06/05; full list of members (3 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 14/06/04; full list of members (7 pages)
30 June 2004Return made up to 14/06/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
12 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
12 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
14 June 2002Incorporation (10 pages)
14 June 2002Incorporation (10 pages)