Company NameEnterprise Computer Holdings Plc.
Company StatusDissolved
Company Number00942836
CategoryPublic Limited Company
Incorporation Date21 November 1968(55 years, 5 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Hanna
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 1992(23 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 12 June 2007)
RoleBusiness Consultant
Correspondence Address908 Rembrandt
Laguna Beach
California 92651
Foreign
Director NameLeslie McNeill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed12 July 1992(23 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 12 June 2007)
RoleComputer Systems Designer
Correspondence AddressHilltop
North Drive
Wentworth
Surrey
GU25 4NL
Secretary NameLeslie McNeil
NationalityAustralian
StatusClosed
Appointed23 September 1994(25 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 12 June 2007)
RoleChief Executive Officer
Correspondence Address16 Campo Pelota Diablo
Contra Costa
California 94528 Usa
Foreign
Director NameElizabeth Jane Curtis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(23 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 October 1992)
RoleChartered Accountant
Correspondence AddressPollards House
West Heath
Baughurst
Hants
RG26 5LE
Director NameShaun Coleman Dowling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressBower Farm
The Vale
Chesham
Buckinghamshire
HP5 3NS
Director NamePeter John Headington
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(23 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressFairfax House
Waltham Road White Waltham
Maidenhead
Berkshire
SL6 3SH
Director NameAndrew Mark Pellant
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence Address30 Birch Green
Birch Green
Hertford
Hertfordshire
SG14 2LU
Director NameMr John Small
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1996)
RoleBusiness Consultant
Correspondence Address16 Model Cottages
London
SW14 7PH
Secretary NameMichael Terence Brown
NationalityBritish
StatusResigned
Appointed12 July 1992(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressCumbers Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameMr Leslie John Kemp
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1992(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Wooster Road
Beaconsfield
Buckinghamshire
HP9 1SR
Director NameMichael Terence Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1994)
RoleSolicitor
Correspondence AddressCumbers Farm
Rogate
Petersfield
Hampshire
GU31 5DB

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£16,399,000
Gross Profit£4,915,000
Net Worth-£623,000
Cash£362,000
Current Liabilities£7,783,000

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
28 September 2006Receiver ceasing to act (1 page)
7 September 2006Receiver ceasing to act (1 page)
4 September 2006Receiver's abstract of receipts and payments (2 pages)
31 May 2006Receiver's abstract of receipts and payments (2 pages)
4 July 2005Receiver's abstract of receipts and payments (2 pages)
11 June 2004Receiver's abstract of receipts and payments (3 pages)
10 June 2003Receiver's abstract of receipts and payments (2 pages)
25 June 2002Receiver's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1,surrey street london WC2R 2NT (1 page)
23 May 2001Receiver's abstract of receipts and payments (2 pages)
3 July 2000Receiver's abstract of receipts and payments (2 pages)
29 June 1999Receiver's abstract of receipts and payments (2 pages)
4 June 1998Receiver's abstract of receipts and payments (2 pages)
11 June 1997Receiver's abstract of receipts and payments (2 pages)
30 September 1996Director resigned (1 page)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
12 October 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
26 May 1995Registered office changed on 26/05/95 from: 680 eskdale road winnersh triangle wokingham berkshire RG11 5TS (1 page)
24 May 1995Appointment of receiver/manager (2 pages)
11 May 1995Appointment of receiver/manager (1 page)
31 March 1995Particulars of mortgage/charge (10 pages)
2 November 1994Full group accounts made up to 31 March 1994 (36 pages)
28 October 1993Full group accounts made up to 31 March 1993 (51 pages)
15 December 1992Full group accounts made up to 31 March 1992 (38 pages)
18 October 1991Full group accounts made up to 31 December 1990 (34 pages)
8 August 1990Full group accounts made up to 31 December 1989 (41 pages)
26 April 1989New director appointed (3 pages)
11 November 1988New director appointed (2 pages)
28 September 1988Director resigned;new director appointed (2 pages)
22 September 1988New secretary appointed (2 pages)
26 July 1988Full group accounts made up to 31 December 1987 (23 pages)
23 June 1988New director appointed (2 pages)
23 June 1988288A (2 pages)
12 May 1987New director appointed (2 pages)
11 July 1986Group of companies' accounts made up to 31 December 1985 (22 pages)