Company NameEndeavour Asset Management Limited
Company StatusDissolved
Company Number09400504
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameHaste Asset Management Limited

Business Activity

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

Director

Director NameMr Dale Matthew Steel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Blackburn Road
Birstall
Batley
West Yorkshire
WF17 9PL

Location

Registered Address68 Blackburn Road
Birstall
West Yorkshire
WF17 9PL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
20 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
23 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Micro company accounts made up to 30 January 2018 (2 pages)
15 May 2019Previous accounting period extended from 30 January 2019 to 31 January 2019 (1 page)
3 May 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
1 April 2019Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA to 68 Blackburn Road Birstall West Yorkshire WF17 9PL on 1 April 2019 (2 pages)
25 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
22 October 2015Director's details changed for Mr Dale Steel on 24 September 2015 (2 pages)
22 October 2015Director's details changed for Mr Dale Steel on 24 September 2015 (2 pages)
16 July 2015Company name changed haste asset management LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-06-02
(2 pages)
16 July 2015Company name changed haste asset management LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-06-02
(2 pages)
16 July 2015Change of name notice (2 pages)
16 July 2015Change of name notice (2 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
(24 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
(24 pages)