Company NameEnnerdale Estate Management Limited
Company StatusDissolved
Company Number01662207
CategoryPrivate Limited Company
Incorporation Date6 September 1982(41 years, 8 months ago)
Dissolution Date7 January 2014 (10 years, 3 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 NameNili Order
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(20 years, 4 months after company formation)
Appointment Duration11 years (closed 07 January 2014)
RoleHousewife
Correspondence Address56 Pennycroft
Pixton Way
Croydon
Surrey
CR0 9LL
Director NameAndrew Card
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(22 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 07 January 2014)
RolePolice Officer
Correspondence Address55 Pennycroft
Pixton Way
Croydon
Surrey
CR0 9LL
Director NameSean Hayes
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(25 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 07 January 2014)
RoleDatabase Manager
Correspondence Address68 Pennycroft Pixton Way
Selsdon
Surrey
CR0 9LL
Secretary NameHeritage Management Limited (Corporation)
StatusClosed
Appointed28 January 2005(22 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 07 January 2014)
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMiss Elaine Morgan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 1996)
RoleLocal Government Officer
Correspondence Address51 Pennycroft
Pixton Way Addington
Croydon
Surrey
CR0 9LL
Director NameGeraldine Lynne-Marie Newman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 1 month after company formation)
Appointment Duration9 years (resigned 15 November 2001)
RoleCommercial Officer
Correspondence Address66 Pennycroft
Pixton Way
Croydon
Surrey
CR0 9LL
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 29 January 2005)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameJoanna Lesley Swatton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(12 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 July 2008)
RoleSales Administrator
Correspondence AddressFlat 67 Pennycroft
Pixton Way
Croydon
Surrey
CR0 9LL
Director NameWilliam John Belshaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 2004)
RoleCivil Servant
Correspondence Address63 Pennycroft
Pixton Way
Croydon
Surrey
CR0 9LL
Director NameLewis Alan Thomas Dunn
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2002)
RoleMortgage Advisor
Correspondence Address48 Pennycroft
Pixton Way
Croydon
Surrey
CR0 9LL

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Andrew Card & Nili Order & Sean Hayes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(16 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(16 pages)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
12 September 2013Application to strike the company off the register (3 pages)
12 September 2013Application to strike the company off the register (3 pages)
14 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (16 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (16 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (16 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (16 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (16 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (16 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 January 2009Return made up to 31/10/08; full list of members (6 pages)
7 January 2009Return made up to 31/10/08; full list of members (6 pages)
4 December 2008Director's Change of Particulars / nili order / 24/11/2008 / Occupation was: none, now: housewife (1 page)
4 December 2008Director's change of particulars / nili order / 24/11/2008 (1 page)
8 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 July 2008Appointment Terminated Director joanna swatton (1 page)
18 July 2008Appointment terminated director joanna swatton (1 page)
6 May 2008Director appointed sean hayes (2 pages)
6 May 2008Director appointed sean hayes (2 pages)
16 November 2007Return made up to 31/10/07; full list of members (6 pages)
16 November 2007Return made up to 31/10/07; full list of members (6 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 December 2006Return made up to 31/10/06; full list of members (6 pages)
5 December 2006Return made up to 31/10/06; full list of members (6 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 October 2005Return made up to 31/10/05; full list of members (7 pages)
28 October 2005Return made up to 31/10/05; full list of members (7 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
5 February 2005Registered office changed on 05/02/05 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Full accounts made up to 31 March 2004 (9 pages)
5 February 2005Registered office changed on 05/02/05 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Full accounts made up to 31 March 2004 (9 pages)
11 November 2004Return made up to 31/10/04; full list of members (6 pages)
11 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 March 2003Full accounts made up to 31 March 2002 (10 pages)
5 March 2003Full accounts made up to 31 March 2002 (10 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 March 2001 (10 pages)
13 March 2002Full accounts made up to 31 March 2001 (10 pages)
19 February 2002Return made up to 31/10/01; full list of members (6 pages)
19 February 2002Return made up to 31/10/01; full list of members (6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
1 November 2000Return made up to 31/10/00; full list of members (6 pages)
1 November 2000Return made up to 31/10/00; full list of members (6 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (10 pages)
16 November 1999Full accounts made up to 31 March 1999 (10 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 November 1998Return made up to 31/10/98; full list of members (6 pages)
18 November 1998Return made up to 31/10/98; full list of members (6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
9 December 1997Return made up to 31/10/97; full list of members (5 pages)
9 December 1997Return made up to 31/10/97; full list of members (5 pages)
7 October 1997Full accounts made up to 31 March 1997 (10 pages)
7 October 1997Full accounts made up to 31 March 1997 (10 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
2 December 1996Return made up to 31/10/96; full list of members (5 pages)
2 December 1996Return made up to 31/10/96; full list of members (5 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
9 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)