Company NameErutn Evni Limited
Company StatusDissolved
Company Number06908728
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NamesInventure Limited and Inventure Fuels Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Ian Newman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abberley Hall
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameMr David Leslie McNeight
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 13 October 2015)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBrow Top Lees Lane
Wilmslow
Cheshire
SK9 2LR

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Anthony Ian Newman
50.00%
Ordinary
1 at £1David Leslie Mcneight
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015Application to strike the company off the register (3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
1 March 2012Company name changed inventure fuels LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(1 page)
1 March 2012Company name changed inventure fuels LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(2 pages)
1 March 2012Change of name notice (2 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 November 2011Appointment of Mr David Leslie Mcneight as a director (3 pages)
11 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed inventure LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
18 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2009Incorporation (30 pages)