Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Lee Grounsell Foundation |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 May 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mrs Janet O'Hare |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Paul Stuart Ashcroft |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(5 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Website | engenda-group.com |
---|---|
Email address | [email protected] |
Telephone | 01928 594900 |
Telephone region | Runcorn |
Registered Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Engenda Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 September 2014 | Delivered on: 29 September 2014 Persons entitled: Leslie Arthur O'hare and Janet O'hare Classification: A registered charge Particulars: Registered and unregistered land in which the subsidiary has an interest. Outstanding |
---|---|
10 July 2014 | Delivered on: 15 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 September 2015 | Full accounts made up to 31 May 2015 (12 pages) |
1 June 2015 | Termination of appointment of Paul Stuart Ashcroft as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Lee Grounsell Foundation as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Janet O'hare as a director on 31 May 2015 (1 page) |
26 May 2015 | Solvency Statement dated 22/05/15 (1 page) |
26 May 2015 | Resolutions
|
26 May 2015 | Statement by Directors (1 page) |
26 May 2015 | Statement of capital on 26 May 2015
|
26 February 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
29 September 2014 | Registration of charge 088230070002, created on 23 September 2014 (15 pages) |
15 July 2014 | Registration of charge 088230070001, created on 10 July 2014
|
13 June 2014 | Director's details changed for Mr Leslie Arthur O'hare on 31 May 2014 (2 pages) |
13 June 2014 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom on 13 June 2014 (1 page) |
9 June 2014 | Termination of appointment of Graham Wood as a director (1 page) |
9 June 2014 | Appointment of Mr Paul Stuart Ashcroft as a director (2 pages) |
9 June 2014 | Appointment of Mr Lee Grounsell Foundation as a director (2 pages) |
9 June 2014 | Appointment of Mrs Janet O'hare as a director (2 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
20 December 2013 | Incorporation
|