Company NameKevin Enright Building Contractor Ltd
Company StatusDissolved
Company Number04458627
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSimon John Enright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 13 July 2010)
RoleBuilder
Correspondence Address4 Stamford Road
Wilmslow
Cheshire
SK9 4EB
Secretary NameEileen Enright
NationalityBritish
StatusClosed
Appointed16 August 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address4 Stamford Road
Wilmslow
Cheshire
SK9 4EB
Director NameKevin Stephen Enright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleBuilder
Correspondence Address428 New Street
Biddulph Moor
Staffordshire
ST8 7LR
Secretary NameHayley Elizabeth Enright
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address428 New Street
Biddulph Moort
Staffordshire
ST8 7LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address4 Stamford Road
Wilmslow
Cheshire
SK9 4EB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Lacey Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9
Cash£11
Current Liabilities£9,578

Accounts

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

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (1 page)
19 May 2009Application for striking-off (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Appointment Terminated Director kevin enright (1 page)
30 June 2008Return made up to 11/06/08; full list of members (3 pages)
30 June 2008Return made up to 11/06/08; full list of members (3 pages)
30 June 2008Appointment Terminated Secretary hayley enright (1 page)
30 June 2008Appointment terminated director kevin enright (1 page)
30 June 2008Appointment terminated secretary hayley enright (1 page)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 11/06/07; no change of members (6 pages)
21 September 2007Return made up to 11/06/07; no change of members (6 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 428 new street biddulph moor staffordshire ST8 7LR (1 page)
18 September 2007Registered office changed on 18/09/07 from: 428 new street biddulph moor staffordshire ST8 7LR (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Return made up to 11/06/06; full list of members (6 pages)
12 July 2006Return made up to 11/06/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 July 2005Return made up to 11/06/05; full list of members (6 pages)
15 July 2005Return made up to 11/06/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 11/06/04; full list of members (6 pages)
7 July 2004Return made up to 11/06/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 July 2003Return made up to 11/06/03; full list of members (8 pages)
1 July 2003Return made up to 11/06/03; full list of members (8 pages)
6 November 2002Registered office changed on 06/11/02 from: 100 knutsford road row of trees chorley alderley edge cheshire SK9 7SW (1 page)
6 November 2002Secretary's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Registered office changed on 06/11/02 from: 100 knutsford road row of trees chorley alderley edge cheshire SK9 7SW (1 page)
6 November 2002Secretary's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
18 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 100 knutsford road, row of trees chorley alderley edge cheshire SK9 7SW (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 100 knutsford road, row of trees chorley alderley edge cheshire SK9 7SW (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
11 June 2002Incorporation (9 pages)
11 June 2002Incorporation (9 pages)