Company NameEnigmaworth Limited
Company StatusDissolved
Company Number03754381
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid William Cheyne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 28 March 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenheys
Hinderton Road
Neston
South Wirral
CH64 9PG
Wales
Director NameJane Elizabeth Cheyne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 28 March 2006)
RoleHousewife
Correspondence AddressGreenheys
Hinderton Road, Neston
South Wirral
Merseyside
CH64 9PG
Wales
Secretary NameJane Elizabeth Cheyne
NationalityBritish
StatusClosed
Appointed26 August 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 28 March 2006)
RoleHousewife
Correspondence AddressGreenheys
Hinderton Road, Neston
South Wirral
Merseyside
CH64 9PG
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address113 Wallasey Road
Wallasey
Merseyside
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£229
Cash£222
Current Liabilities£451

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
31 October 2005Application for striking-off (1 page)
15 June 2005Return made up to 19/04/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
21 June 2004Return made up to 19/04/04; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
24 July 2003Return made up to 19/04/03; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
13 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
23 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
20 November 2000Full accounts made up to 31 August 2000 (8 pages)
14 July 2000Return made up to 19/04/00; full list of members (6 pages)
14 July 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
19 April 1999Incorporation (13 pages)