Company NameEnnerdale Residents Limited
Company StatusDissolved
Company Number00771830
CategoryPrivate Limited Company
Incorporation Date26 August 1963(60 years, 8 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGordon Roberts
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(31 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 28 November 2006)
RoleRetired
Correspondence Address10 Voltaire
Ennerdale Road Kew
Richmond
Surrey
TW9 3PQ
Director NameStanley Parr
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(34 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 28 November 2006)
RoleRetired
Correspondence AddressFlat 7 Voltaire
21 Ennerdale Road Kew
Richmond
Surrey
TW9 3PQ
Secretary NameEric John Sweeting
NationalityBritish
StatusClosed
Appointed05 April 2001(37 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 28 November 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr James Geoffrey Baring Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(39 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 The Avenue
Kew Gardens
Richmond
Surrey
TW9 2AJ
Director NameNeil Grahame Mathew Hall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleFinancial Consultant
Correspondence AddressNo 4 Voltaire
21 Ennerdale Road Kew Gardens
Richmond
Surrey
TW9 3PQ
Director NameVerra Holtum
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1995)
RoleRetired
Correspondence AddressFlat 3 Voltaire
21 Ennerdale Road
Kew Richmond
Surrey
TW9 3PQ
Director NameMarjorie Needham
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 May 1994)
RoleRetired
Correspondence AddressFlat 13 Voltaire 21 Ennerdale Road
Kew Richmond
Surrey
TW9 3PQ
Director NameGordon Roberts
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleRetired
Correspondence Address10 Voltaire
Ennerdale Road Kew
Richmond
Surrey
TW9 3PQ
Secretary NameMarjorie Needham
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 May 1994)
RoleCompany Director
Correspondence AddressFlat 13 Voltaire 21 Ennerdale Road
Kew Richmond
Surrey
TW9 3PQ
Director NameDoris Seddon Parr
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(29 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 1998)
RoleRetired
Correspondence Address7 Voltaire Court
21 Ennerdale Road
Richmond
Surrey
TW9 3PQ
Secretary NameDoris Seddon Parr
NationalityBritish
StatusResigned
Appointed09 May 1994(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 1998)
RoleRetired
Correspondence Address7 Voltaire Court
21 Ennerdale Road
Richmond
Surrey
TW9 3PQ
Director NameFrancis Willoughby Marsden
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(31 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressFlat 8 Voltaire
21 Ennerdale Road Kew
Richmond
Surrey
TW9 3PQ
Director NameProf Paul Francis Dorian Naylor
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(31 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2004)
RoleRetired Proffessor Dr Med
Correspondence AddressManor Park Broadway
Sidmouth
Devon
EX10 8HS
Director NameHerbert Stanley Good
Date of BirthMarch 1931 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 1996(32 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1998)
RoleRetired
Correspondence AddressFlat 4 Voltaire Court
21 Ennerdale Road
Richmond
Surrey
TW9 3PQ
Secretary NameFrancis Willoughby Marsden
NationalityBritish
StatusResigned
Appointed12 March 1998(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 March 2001)
RoleAntiquarian Booksellerer
Correspondence AddressFlat 8 Voltaire
21 Ennerdale Road Kew
Richmond
Surrey
TW9 3PQ

Location

Registered AddressC/O Messrs Sweetings Property
Management 89 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,376
Cash£1,576
Current Liabilities£566

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 May 2005Return made up to 07/05/05; change of members (7 pages)
12 November 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
25 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 March 2004Director resigned (1 page)
21 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
30 May 2003Return made up to 07/05/03; change of members (7 pages)
30 May 2003New director appointed (2 pages)
11 November 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
15 May 2002Return made up to 07/05/02; no change of members (7 pages)
26 November 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
6 June 2001Return made up to 07/05/01; full list of members (13 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 8 voltaire court 21 ennerdale road kew richmond surrey TW9 3PQ (1 page)
16 March 2001Full accounts made up to 30 September 2000 (7 pages)
19 May 2000Return made up to 07/05/00; full list of members (13 pages)
7 January 2000Full accounts made up to 30 September 1999 (7 pages)
15 January 1999Full accounts made up to 30 September 1998 (9 pages)
23 October 1998Director resigned (1 page)
11 June 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 June 1998Registered office changed on 11/06/98 from: 7 voltaire court 21 ennerdale road kew richmond surrey TW9 3PQ (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
11 November 1997Accounts for a small company made up to 30 September 1997 (4 pages)
13 May 1997Return made up to 07/05/97; full list of members (8 pages)
17 April 1997Registered office changed on 17/04/97 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page)
10 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Return made up to 07/05/96; full list of members (6 pages)
26 February 1996Full accounts made up to 30 September 1995 (6 pages)
3 May 1995Return made up to 07/05/95; no change of members (4 pages)
27 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)