Company NameEntreprojects Limited
Company StatusDissolved
Company Number06274443
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameFfuel Limited

Business Activity

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

Directors

Director NameMichael Anthony Lister
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Durham Road
Seaforth
Liverpool
L21 1EF
Secretary NameDawn Alison Lister
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Durham Road
Seaforth
Liverpool
L21 1EF
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 10
(4 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 10
(4 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 February 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
24 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
24 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
30 April 2009Amended accounts made up to 30 June 2008 (4 pages)
30 April 2009Amended accounts made up to 30 June 2008 (4 pages)
22 April 2009Capitals not rolled up (3 pages)
22 April 2009Capitals not rolled up (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 11/06/08; full list of members (3 pages)
15 July 2008Return made up to 11/06/08; full list of members (3 pages)
7 February 2008Company name changed ffuel LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed ffuel LIMITED\certificate issued on 07/02/08 (2 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
11 June 2007Incorporation (21 pages)
11 June 2007Incorporation (21 pages)