Company NameEndeavour Commercial Services Limited
DirectorsElizabeth Jane Grant and Robert Austin Connor
Company StatusDissolved
Company Number01204918
CategoryPrivate Limited Company
Incorporation Date25 March 1975(49 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Jane Grant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(18 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleSolicitor
Correspondence Address29 Cotland Acres
Redhill
Surrey
RH1 6JZ
Director NameMr Robert Austin Connor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(20 years after company formation)
Appointment Duration29 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Secretary NameSarah Georgina Barford Wilks
NationalityBritish
StatusCurrent
Appointed07 April 1995(20 years after company formation)
Appointment Duration29 years
RoleSecretary
Correspondence Address14 North Side
Wandsworth Common
London
SW18 2SL
Director NameKenneth Michael Bulteel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(17 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 September 1993)
RoleSystems Director
Correspondence AddressPhilbeech Pound Green
Buxted
Uckfield
East Sussex
TN22 4JW
Director NameMr Karl Daniels
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(17 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 September 1993)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressThe Manor House
27 Cumberland House
Woodbridge
Suffolk
IP12 4AH
Secretary NameMervyn Albert Lock
NationalityBritish
StatusResigned
Appointed29 October 1992(17 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressHogwood House
Hogwood Road
Ifold
West Sussex
RH14 0UG
Director NameRoger Dowthwaite
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleFinance Director
Correspondence Address3 Beauchamp Close
Beaumont Road Chiswick
London
W4 5BT
Director NameSimon David Poole
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(18 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 1994)
RoleCommercial Director
Correspondence Address49 Calabria Road
Islington
London
N5
Secretary NameBrian John Marsh
NationalityBritish
StatusResigned
Appointed24 November 1993(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 1998Dissolved (1 page)
14 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
3 November 1997Declaration of solvency (3 pages)
3 November 1997Ex res re. Powers of liquidator (1 page)
3 November 1997Appointment of a voluntary liquidator (1 page)
3 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Return made up to 29/10/96; full list of members (5 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Location of register of members (non legible) (1 page)
20 March 1996Registered office changed on 20/03/96 from: po box 260 60 lombard street london EC3V 9DN (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
16 November 1995Return made up to 29/10/95; full list of members (12 pages)
24 April 1995Full accounts made up to 31 October 1994 (8 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995Director resigned;new director appointed (4 pages)