Company NameEnervated 4 Limited
Company StatusDissolved
Company Number00673153
CategoryPrivate Limited Company
Incorporation Date21 October 1960(63 years, 5 months ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)
Previous NamesFirstcity Trustee Limited and Lambstock Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Thomas Foster
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(31 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 03 October 2000)
RoleFinance Director
Correspondence Address24 Cogdean Close
Corfe Mullen
Wimborne
Dorset
BH21 3XA
Secretary NameCyril Matthews
NationalityBritish
StatusClosed
Appointed24 November 1994(34 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 03 October 2000)
RoleCompany Director
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(31 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES
Secretary NameAlan Francis Harries
NationalityBritish
StatusResigned
Appointed18 March 1992(31 years, 5 months after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address50 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Director NameGeoffrey Partington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(31 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 December 1992)
RoleChartered Accountant
Correspondence Address32 Pinewood Road
Ferndown
Dorset
BH22 9RR
Secretary NameJohn Thomas Foster
NationalityBritish
StatusResigned
Appointed17 December 1992(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address24 Cogdean Close
Corfe Mullen
Wimborne
Dorset
BH21 3XA

Location

Registered Address13/15 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
28 April 2000Application for striking-off (1 page)
25 March 1999Return made up to 18/03/99; no change of members (4 pages)
12 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
8 December 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
21 July 1997Company name changed lambstock services LIMITED\certificate issued on 22/07/97 (2 pages)
10 June 1997Company name changed firstcity trustee LIMITED\certificate issued on 11/06/97 (2 pages)
9 June 1997Return made up to 18/03/97; full list of members (7 pages)
21 November 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
15 April 1996Return made up to 18/03/96; no change of members (5 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
26 October 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
5 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 June 1995Location of register of members (1 page)