Company NameEnjoy Property Investments Limited
Company StatusDissolved
Company Number05003052
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJoyce Mary Reilly
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 11 December 2007)
RoleInterior Design
Correspondence Address4 Turners View
Neston
South Wirral
CH64 3SH
Wales
Secretary NameJacqueline Hobro Hely Green
NationalityBritish
StatusResigned
Appointed05 January 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2007)
RoleCompany Director
Correspondence AddressThe Cottage
10 Albion Villas Road
London
SE26 4DB
Director NameMr Kevin Martyn Reilly
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 4
The Old Mill Ainsworth Lane, Crowton
Northwich
Cheshire
CW8 2RS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address262 Conway Street
Birkenhead
Wirral
CH41 4AH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
13 June 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
27 April 2006Return made up to 23/12/05; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Registered office changed on 31/10/05 from: 7 royal parade dawes road london SW6 7RE (1 page)
31 October 2005Director's particulars changed (1 page)
14 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 June 2005New director appointed (2 pages)
15 March 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 February 2004Secretary's particulars changed (1 page)
9 February 2004Registered office changed on 09/02/04 from: flat 20 stoneworth court 162 birchanger road woodside london SE25 5DE (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Registered office changed on 04/02/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
4 February 2004Director resigned (1 page)