Company NameEndeavour Congleton Limited
Company StatusDissolved
Company Number06203675
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 25 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Steven Keenon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (closed 25 June 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameMr Steven Keenon
NationalityBritish
StatusClosed
Appointed29 June 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (closed 25 June 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameZachariah Reynolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleSolicitor
Correspondence Address128 Wigmore Street
London
W1U 3SA
Secretary NameJames O'Rourke
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address128 Wigmore Street
London
W1U 3SA

Location

Registered AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
7 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
7 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(3 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(3 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Mr Andrew Charles Bird on 5 April 2010 (2 pages)
17 May 2011Director's details changed for Mr Andrew Charles Bird on 5 April 2010 (2 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Mr Andrew Charles Bird on 5 April 2010 (2 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 May 2010Director's details changed for Steven Keenon on 4 April 2010 (2 pages)
4 May 2010Secretary's details changed for Steven Keenon on 4 April 2010 (1 page)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Steven Keenon on 4 April 2010 (2 pages)
4 May 2010Director's details changed for Steven Keenon on 4 April 2010 (2 pages)
4 May 2010Secretary's details changed for Steven Keenon on 4 April 2010 (1 page)
4 May 2010Secretary's details changed for Steven Keenon on 4 April 2010 (1 page)
15 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
15 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
18 May 2009Return made up to 04/04/09; full list of members (4 pages)
18 May 2009Director's Change of Particulars / andrew bird / 01/09/2008 / HouseName/Number was: the old parsonage, now: the white house; Street was: stable lane, now: school lane; Area was: cotebrook, now: bunbury; Post Code was: CW6 0JL, now: CW6 9NX; Country was: , now: united kingdom; Occupation was: property developer, now: chartered surveyor (1 page)
18 May 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
18 May 2009Return made up to 04/04/09; full list of members (4 pages)
7 February 2009Full accounts made up to 30 June 2008 (11 pages)
7 February 2009Full accounts made up to 30 June 2008 (11 pages)
12 April 2008Return made up to 04/04/08; full list of members (4 pages)
12 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 October 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 October 2007Registered office changed on 16/10/07 from: 128 wigmore street london W1U 3SA (1 page)
16 October 2007Registered office changed on 16/10/07 from: 128 wigmore street london W1U 3SA (1 page)
16 October 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
25 July 2007Ad 04/04/07-29/06/07 £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 2007Ad 04/04/07-29/06/07 £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2007Ad 04/04/07-29/06/07 £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2007Ad 04/04/07-29/06/07 £ si 1@1=1 £ ic 2/3 (2 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007Director resigned (1 page)
4 April 2007Incorporation (15 pages)
4 April 2007Incorporation (15 pages)