Company NameEndeavour Shopfitters Limited
Company StatusDissolved
Company Number06294633
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date23 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Leslie Crowcroft
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleJoiners Shopfitter
Country of ResidenceUnited Kingdom
Correspondence Address295 Denby Dale Road
Wakefield
West Yorkshire
WF2 7BE
Director NameAnthony Scholes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleJoiners Shopfitters
Country of ResidenceUnited Kingdom
Correspondence Address250 Station Road
Ossett
Wakefield
West Yorkshire
WF5 0LB
Secretary NameMr Leslie Crowcroft
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleJoiners Shopfitter
Country of ResidenceUnited Kingdom
Correspondence Address295 Denby Dale Road
Wakefield
West Yorkshire
WF2 7BE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2012Final Gazette dissolved following liquidation (1 page)
23 June 2012Final Gazette dissolved following liquidation (1 page)
23 March 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
23 March 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Statement of affairs with form 4.19 (5 pages)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2011Statement of affairs with form 4.19 (5 pages)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-14
(1 page)
7 January 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 7 January 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Director's details changed for Leslie Crowcroft on 27 June 2010 (2 pages)
5 August 2010Director's details changed for Anthony Scholes on 27 June 2010 (2 pages)
5 August 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(5 pages)
5 August 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(5 pages)
5 August 2010Director's details changed for Leslie Crowcroft on 27 June 2010 (2 pages)
5 August 2010Director's details changed for Anthony Scholes on 27 June 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 27/06/09; full list of members (4 pages)
3 August 2009Return made up to 27/06/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 27/06/08; full list of members (4 pages)
29 July 2008Return made up to 27/06/08; full list of members (4 pages)
26 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
26 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007Resolutions
  • RES13 ‐ Appointment resign ro c 27/06/07
(1 page)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Resolutions
  • RES13 ‐ Appointment resign ro c 27/06/07
(1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 June 2007Secretary resigned (1 page)
27 June 2007Incorporation (13 pages)
27 June 2007Incorporation (13 pages)