Company NameEnhance Pm Limited
Company StatusDissolved
Company Number05421764
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Russell Timothy Wild
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(6 days after company formation)
Appointment Duration10 years, 4 months (closed 25 August 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameKathleen Wild
NationalityBritish
StatusClosed
Appointed18 April 2005(6 days after company formation)
Appointment Duration10 years, 4 months (closed 25 August 2015)
RoleCompany Director
Correspondence AddressFlat 1 5 Springfield Avenue
Harrowgate
North Yorkshire
HG2 2HR
Director NameMrs Kathleen Wild
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Springfield Avenue
Harrogate
HG1 2HR
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered AddressFlat 1
5 Springfield Avenue
Harrogate
HG1 2HR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

2 at £1Russell Timothy Wild
100.00%
Ordinary

Financials

Year2014
Net Worth£62,305
Cash£117,283
Current Liabilities£59,597

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 September 2014Appointment of Mrs Kathleen Wild as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mrs Kathleen Wild as a director on 4 September 2014 (2 pages)
19 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 12/04/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 12/04/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 May 2007Return made up to 12/04/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 12/04/06; full list of members (2 pages)
6 December 2005Registered office changed on 06/12/05 from: apartment 1 2 south drive harrogate north yorkshire HG2 8AU (1 page)
6 December 2005Secretary's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: appartment 1 2 south drive harrowgate HG2 8AU (1 page)
11 May 2005New secretary appointed (2 pages)
12 April 2005Incorporation (13 pages)