Company NameEnterprise Solutions (NW) Limited
Company StatusDissolved
Company Number04436547
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameEnterprise Support (NW) Limited

Business Activity

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

Directors

Director NameMr Michael Christopher William Raworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(3 days after company formation)
Appointment Duration16 years, 6 months (closed 13 November 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Pershore House
9 Prenton Lane
Birkenhead
CH42 8LA
Wales
Secretary NameMiss Linda Margaret Turnbull
NationalityBritish
StatusClosed
Appointed16 May 2002(3 days after company formation)
Appointment Duration16 years, 6 months (closed 13 November 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Pershore House 9 Prenton Lane
Birkenhead
Merseyside
CH42 8LA
Wales
Director NameMiss Linda Margaret Turnbull
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2007(5 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 13 November 2018)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address16 Pershore House 9 Prenton Lane
Birkenhead
Merseyside
CH42 8LA
Wales
Director NameAnthony James Morley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wyvern Way
Carleton
Poulton Le Fylde
Lancashire
FY6 7LR
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitewww.interrisksolutions.com
Telephone01244 360985
Telephone regionChester

Location

Registered AddressWirralbiz Centre Unit 2 Commerce Park
Campbeltown Road
Birkenhead
Merseyside
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead

Shareholders

2 at £1Linda Margaret Turnbull
50.00%
Ordinary
2 at £1Michael Christopher William Raworth
50.00%
Ordinary

Financials

Year2014
Net Worth£239,906
Cash£35,775
Current Liabilities£37,546

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
12 October 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 4
(5 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Miss Linda Margaret Turnbull on 13 May 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
14 January 2011Registered office address changed from Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN on 14 January 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 June 2009Return made up to 13/05/09; full list of members (5 pages)
5 December 2008Return made up to 13/05/08; no change of members (4 pages)
5 December 2008Director appointed linda margaret turnbull (1 page)
5 December 2008Secretary's change of particulars / linda turnbull / 31/01/2007 (2 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 September 2007Registered office changed on 06/09/07 from: 19 falmouth road blackpool lancashire FY1 6LH (1 page)
19 June 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Return made up to 13/05/06; full list of members (8 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 June 2005Return made up to 13/05/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Return made up to 13/05/04; full list of members (7 pages)
23 September 2003Return made up to 13/05/03; full list of members; amend (7 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 June 2003Return made up to 13/05/03; full list of members (7 pages)
10 June 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Ad 13/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 2002Director resigned (1 page)
16 May 2002Company name changed enterprise support (nw) LIMITED\certificate issued on 16/05/02 (2 pages)
13 May 2002Incorporation (20 pages)