Company NameEnterprises Sp Limited
Company StatusDissolved
Company Number05193280
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)
Dissolution Date8 March 2011 (13 years ago)
Previous NamesEnterprises Sp Limited and Kickworldwide Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stephen Desmond Bellis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleCommercia General Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Green
Offerton
Stockport
SK2 5DJ
Director NameMr Steven Neil Cartwright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameMr Nicholas Benedict Montagu Kittoe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 08 March 2011)
RoleFinancial Strategy Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lough
Thurstonfield
Carlisle
CA5 6HB
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 08 March 2011)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameMrs Mary Jane Deeming
NationalityBritish
StatusClosed
Appointed08 June 2009(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Queensway
Sawston
Cambridge
CB2 4DJ
Secretary NameMr Steven Neil Cartwright
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Tatton Court
King Street
Knutsford
Cheshire
WA16 6HW
Director NamePeter Macfarlane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2007)
RoleConsultant
Correspondence Address35 Wilton Crescent
Alderley Edge
Cheshire
SK9 7RF
Secretary NameMr Gary David Glendenning
NationalityBritish
StatusResigned
Appointed17 January 2005(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Beamish Close
Appleton
Warrington
WA4 5RJ
Secretary NameMr Francis Gerard Drainey
NationalityBritish
StatusResigned
Appointed18 September 2008(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Cypress House
3 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 January 2010Registered office address changed from 2 Tabley Court Moss Lane over Tabley Knutsford Cheshire WA16 0PL on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 2 Tabley Court Moss Lane over Tabley Knutsford Cheshire WA16 0PL on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 2 Tabley Court Moss Lane over Tabley Knutsford Cheshire WA16 0PL on 5 January 2010 (1 page)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 August 2009Return made up to 29/07/09; full list of members (5 pages)
12 August 2009Return made up to 29/07/09; full list of members (5 pages)
11 August 2009Appointment Terminated Secretary francis drainey (1 page)
11 August 2009Appointment terminated secretary francis drainey (1 page)
11 August 2009Director's change of particulars / steven cartwright / 01/11/2008 (1 page)
11 August 2009Director's change of particulars / nicholas kittoe / 01/12/2007 (2 pages)
11 August 2009Director's Change of Particulars / nicholas kittoe / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: the lough; Street was: flat 1, now: thurstonfield; Area was: 355 clapham road, now: ; Post Town was: london, now: carlisle; Post Code was: SW9 9BT, now: CA5 6HB; Country was: , now: united kingdom (2 pages)
11 August 2009Secretary appointed mrs mary deeming (1 page)
11 August 2009Secretary appointed mrs mary deeming (1 page)
11 August 2009Director's Change of Particulars / steven cartwright / 01/11/2008 / HouseName/Number was: the old shippon yew tree farm, now: 6; Street was: middlewich road, now: gaskell avenue; Post Town was: toft, now: knutsford; Post Code was: WA16 9PG, now: WA16 0DA; Country was: , now: united kingdom (1 page)
26 February 2009Director appointed keith young (2 pages)
26 February 2009Director appointed keith young (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Appointment terminated secretary gary glendenning (1 page)
24 September 2008Appointment Terminated Secretary gary glendenning (1 page)
22 September 2008Secretary appointed francis gerard drainey (2 pages)
22 September 2008Secretary appointed francis gerard drainey (2 pages)
9 September 2008Company name changed kickworldwide LTD\certificate issued on 10/09/08 (3 pages)
9 September 2008Company name changed kickworldwide LTD\certificate issued on 10/09/08 (3 pages)
1 September 2008Return made up to 29/07/08; full list of members (5 pages)
1 September 2008Return made up to 29/07/08; full list of members (5 pages)
1 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
1 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
5 June 2008Director's Change of Particulars / steven cartwright / 26/05/2008 / HouseName/Number was: , now: the old shippon yew tree farm; Street was: 2 tatton court, now: middlewich road; Area was: king street, now: ; Post Town was: knutsford, now: toft; Post Code was: WA16 6HW, now: WA16 9PG (1 page)
5 June 2008Director's change of particulars / steven cartwright / 26/05/2008 (1 page)
28 February 2008Capitals not rolled up (2 pages)
28 February 2008Capitals not rolled up (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Return made up to 29/07/07; full list of members (4 pages)
20 August 2007Return made up to 29/07/07; full list of members (4 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
31 July 2007Memorandum and Articles of Association (14 pages)
31 July 2007Memorandum and Articles of Association (14 pages)
27 July 2007Company name changed enterprises sp LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed enterprises sp LIMITED\certificate issued on 27/07/07 (2 pages)
13 October 2006Ad 25/09/06--------- £ si 17@1=17 £ ic 959/976 (2 pages)
13 October 2006Ad 25/09/06--------- £ si 17@1=17 £ ic 959/976 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
16 August 2006Return made up to 29/07/06; full list of members (4 pages)
16 August 2006Return made up to 29/07/06; full list of members (4 pages)
9 August 2006Ad 28/06/06--------- £ si 34@1=34 £ ic 900/934 (2 pages)
9 August 2006Ad 28/06/06--------- £ si 34@1=34 £ ic 900/934 (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 December 2005Ad 27/05/05--------- £ si 25@1 (2 pages)
14 December 2005Ad 27/05/05--------- £ si 25@1 (2 pages)
9 August 2005Return made up to 29/07/05; full list of members (9 pages)
9 August 2005Return made up to 29/07/05; full list of members (9 pages)
17 March 2005Ad 20/10/04-06/12/04 £ si 524@1=524 £ ic 376/900 (2 pages)
17 March 2005Ad 20/10/04-06/12/04 £ si 524@1=524 £ ic 376/900 (2 pages)
10 March 2005Ad 07/12/04-02/03/05 £ si 375@1=375 £ ic 1/376 (2 pages)
10 March 2005Ad 07/12/04-02/03/05 £ si 375@1=375 £ ic 1/376 (2 pages)
4 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: arden hall 66 brooklands road sale M33 3SJ (1 page)
16 December 2004Registered office changed on 16/12/04 from: arden hall 66 brooklands road sale M33 3SJ (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
29 July 2004Incorporation (17 pages)
29 July 2004Incorporation (17 pages)