Company NameEndergraph Limited
Company StatusDissolved
Company Number01452464
CategoryPrivate Limited Company
Incorporation Date5 October 1979(44 years, 6 months ago)
Dissolution Date11 September 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Henry Endersbee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(11 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 11 September 2007)
RoleElectronic Engr - Photographer
Correspondence Address2 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HP
Secretary NameAnn Margaret Malyon
NationalityBritish
StatusClosed
Appointed03 February 2007(27 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 11 September 2007)
RoleCompany Director
Correspondence AddressHeybridge Cottages
Roman Road
Ingatestone
Essex
CM4 9AE
Secretary NameMrs Edna Hurstfield Endersbee
NationalityBritish
StatusResigned
Appointed10 January 1991(11 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 03 January 2007)
RoleCompany Director
Correspondence Address2 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HP

Location

Registered Address2 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,432
Cash£748
Current Liabilities£10,337

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 November

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 March 2007Secretary resigned;director resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 January 2007Return made up to 02/01/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 January 2006Return made up to 02/01/06; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 January 2005Return made up to 02/01/05; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 January 2004Return made up to 02/01/04; full list of members (6 pages)
22 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
16 January 2003Return made up to 02/01/03; full list of members (6 pages)
15 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 January 2002Return made up to 02/01/02; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 January 2001Return made up to 10/01/01; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 January 2000Return made up to 10/01/00; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 January 1999Return made up to 10/01/99; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 January 1998Return made up to 10/01/98; no change of members (4 pages)
18 December 1997Auditor's resignation (2 pages)
12 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 January 1997Return made up to 10/01/97; no change of members (4 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 January 1996Return made up to 10/01/96; full list of members (6 pages)