Company NameEnterprise Support Partners Limited
Company StatusDissolved
Company Number04424023
CategoryPrivate Limited Company
Incorporation Date24 April 2002(21 years, 12 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Simon Timothy Boon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFar Meadow
Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BA
Director NameKaryn Bright
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Hockenhull Lane
Tarvin
Chester
CH3 8LB
Wales
Director NameMr Marc Edward Hill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleManagement Training
Country of ResidenceUnited Kingdom
Correspondence Address2 Drummond Way
Royal Glen Park
Chellaston
Derby
DE73 1YB
Secretary NameMr Marc Edward Hill
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleManagement Training
Country of ResidenceUnited Kingdom
Correspondence Address2 Drummond Way
Royal Glen Park
Chellaston
Derby
DE73 1YB
Director NameMrs Jane Sarah Stephens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 months, 1 week after company formation)
Appointment Duration6 years, 12 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Cottage
Tarporley Road, Tarvin
Chester
Cheshire
CH3 8NB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPoplar Cottage
Tarporley Road Tarvin
Chester
Cheshire
CH3 8NB
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarvin
WardTarvin and Kelsall

Financials

Year2014
Net Worth£2,691
Cash£2,914
Current Liabilities£657

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009Application for striking-off (2 pages)
20 October 2008Return made up to 24/04/08; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2007Registered office changed on 12/12/07 from: suite 71 gateway house 78 northgate street chester CH1 2HR (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 24/04/06; full list of members (9 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 24/04/05; full list of members (9 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 July 2003Registered office changed on 15/07/03 from: poplar cottage tarporley road, tarvin chester cheshire CH3 8NB (1 page)
17 May 2003Return made up to 24/04/03; full list of members (8 pages)
25 February 2003Registered office changed on 25/02/03 from: 3 charnwood street derby derbyshire DE1 2GY (1 page)
18 November 2002New director appointed (2 pages)
13 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 May 2002Ad 24/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
24 April 2002Incorporation (17 pages)