Company NameEnfield Deconstruction Limited
Company StatusDissolved
Company Number02993284
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date19 April 2015 (9 years ago)
Previous NameEnfield Demolition Salvage And Suppliers Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameGary Christopher Walker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(same day as company formation)
RoleDemolition
Country of ResidenceEngland
Correspondence Address2 Sloeman Cottage Whitewebbs Road
Enfield
Middlesex
EN2 0TP
Director NameDavid James Hanmore
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleDemolition
Correspondence Address10 Lavender Gardens
Enfield
Middlesex
EN2 0TP
Secretary NameDavid James Hanmore
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleDemolition
Correspondence Address10 Lavender Gardens
Enfield
Middlesex
EN2 0TP
Secretary NameDerek Callow
NationalityBritish
StatusResigned
Appointed12 June 1995(6 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address2 Burncroft Avenue
Enfield
Middlesex
EN3 7JP
Secretary NameDavid James Hanmore
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(1 year, 2 months after company formation)
Appointment Duration11 years (resigned 06 March 2007)
RoleDemolition
Correspondence Address10 Lavender Gardens
Enfield
Middlesex
EN2 0TP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Gary Christopher Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£3,853
Current Liabilities£30,707

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
17 January 2014Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 17 January 2014 (2 pages)
15 January 2014Statement of affairs with form 4.19 (6 pages)
15 January 2014Appointment of a voluntary liquidator (1 page)
15 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
29 August 2010Director's details changed for Gary Christopher Walker on 29 August 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
25 May 2007Secretary resigned (1 page)
5 March 2007Return made up to 22/11/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 January 2006Return made up to 22/11/05; full list of members (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
4 March 2005Return made up to 22/11/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 November 2003Return made up to 22/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(6 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2000 (6 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 March 2003Return made up to 22/11/02; full list of members (6 pages)
16 January 2002Return made up to 22/11/01; full list of members (6 pages)
20 March 2001 (5 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
23 December 1999Return made up to 22/11/99; full list of members (6 pages)
28 April 1999 (5 pages)
31 January 1999Return made up to 22/11/98; full list of members (6 pages)
24 June 1998 (5 pages)
30 December 1997Return made up to 22/11/97; no change of members (4 pages)
12 August 1997 (5 pages)
2 January 1997Return made up to 22/11/96; no change of members (4 pages)
3 April 1996 (6 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Return made up to 22/11/95; full list of members (6 pages)
29 February 1996New secretary appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 June 1995Accounting reference date notified as 30/06 (1 page)
16 June 1995Company name changed enfield demolition salvage and s uppliers LIMITED\certificate issued on 19/06/95 (2 pages)
22 November 1994Incorporation (11 pages)