Company NameEntiredirect Limited
Company StatusDissolved
Company Number03195724
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Edward Chapman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 10 February 2004)
RoleManaging Director
Correspondence Address2 Shamrock Close
Fetcham
Leatherhead
Surrey
KT22 9JG
Secretary NameJohn Edward Chapman
NationalityBritish
StatusClosed
Appointed22 May 1996(2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 10 February 2004)
RoleManaging Director
Correspondence Address2 Shamrock Close
Fetcham
Leatherhead
Surrey
KT22 9JG
Director NamePercy Edward William Chapman
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2001)
RoleCompany Director
Correspondence AddressBellsgrove Residential Home
250 Cobham Road Fetcham
Leatherhead
Surrey
KT22 9JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Counting House
274 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2001Accounts made up to 31 May 2000 (11 pages)
29 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Accounts made up to 31 May 1999 (10 pages)
17 November 1999Return made up to 08/05/99; no change of members (4 pages)
14 October 1999Registered office changed on 14/10/99 from: newman house 270 london road wallington surrey SM6 7DJ (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
22 June 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Accounts made up to 31 May 1997 (9 pages)
11 July 1997Return made up to 08/05/97; full list of members (6 pages)
25 February 1997Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New director appointed (1 page)
8 May 1996Incorporation (9 pages)