Company NameEndurobitz Limited
Company StatusDissolved
Company Number06593759
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael John Forster
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCartref Village Road
Cadole
Mold
Flintshire
CH7 5LL
Wales
Secretary NameMrs Tanya Louise Forster
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCartref Village Road
Cadole
Mold
Flintshire
CH7 5LL
Wales

Location

Registered AddressTeranova
Bronallt
Leeswood
Flintshire
CH7 4RZ
Wales
ConstituencyDelyn
ParishLeeswood
WardLeeswood
Built Up AreaLeeswood

Shareholders

1 at £1Mr Michael John Forster
50.00%
Ordinary
1 at £1Mrs Tanya Louise Forster
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,561
Cash£71
Current Liabilities£6,355

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
17 June 2014Director's details changed for Mr Michael John Forster on 30 September 2013 (2 pages)
17 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
16 June 2014Secretary's details changed for Mrs Tanya Louise Forster on 30 September 2013 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 May 2013Director's details changed for Mr Michael John Forster on 6 August 2012 (2 pages)
16 May 2013Secretary's details changed for Mrs Tanya Louise Forster on 6 August 2012 (2 pages)
16 May 2013Director's details changed for Mr Michael John Forster on 6 August 2012 (2 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
16 May 2013Secretary's details changed for Mrs Tanya Louise Forster on 6 August 2012 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Mrs Tanya Louise Forster on 28 April 2010 (1 page)
14 May 2010Director's details changed for Mr Michael John Forster on 28 April 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 May 2008Secretary's change of particulars / tania forster / 21/05/2008 (1 page)
15 May 2008Incorporation (20 pages)