Company NameEndon Associates Limited
Company StatusLiquidation
Company Number06917919
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCatherine McKay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Springfield House Water Lane
Wilmslow
Cheshire
SK9 5AA
Director NameRoger McKay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Springfield House Water Lane
Wilmslow
Cheshire
SK9 5AA
Director NameMs Caroline Jean Body
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
Director NameMr Christopher Charles Body
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX

Location

Registered AddressUnit 1 Springfield House
Water Lane
Wilmslow
Cheshire
SK9 5AA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£67,125
Cash£224
Current Liabilities£157,301

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Next Accounts Due29 February 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due11 June 2017 (overdue)

Filing History

30 April 2013Termination of appointment of Christopher Body as a director (2 pages)
28 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 August 2011Order of court to wind up (3 pages)
9 May 2011Termination of appointment of Caroline Body as a director (1 page)
8 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 July 2010Termination of appointment of Catherine Mckay as a director (1 page)
15 July 2010Appointment of Mrs Caroline Jean Body as a director (2 pages)
15 July 2010Termination of appointment of Roger Mckay as a director (1 page)
15 July 2010Appointment of Mrs Christopher Charles Body as a director (2 pages)
4 June 2010Director's details changed for Catherine Mckay on 28 May 2010 (2 pages)
4 June 2010Registered office address changed from Unit 1 Springfield House Water Lane Wilmslow Cheshire SK9 5AA on 4 June 2010 (1 page)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
(4 pages)
4 June 2010Director's details changed for Roger Mckay on 28 May 2010 (2 pages)
4 June 2010Registered office address changed from Unit 1 Springfield House Water Lane Wilmslow Cheshire SK9 5AA on 4 June 2010 (1 page)
3 June 2010Director's details changed for Catherine Mckay on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Roger Mckay on 28 May 2010 (2 pages)
3 June 2010Registered office address changed from 40 Water Lane Wilmslow Cheshire SK9 5BG England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 40 Water Lane Wilmslow Cheshire SK9 5BG England on 3 June 2010 (1 page)
28 May 2009Incorporation (13 pages)