Company NameEnable It Limited
Company StatusDissolved
Company Number03237037
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NamesGoverninsure Limited and Right Tek Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 20 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2000(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 20 August 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Wood
Water Lane, Enton
Godalming
Surrey
GU8 5AQ
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed11 August 1999(2 years, 12 months after company formation)
Appointment Duration9 years (closed 20 August 2008)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameIain Paul Barker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1999)
RoleManaging Director
Correspondence AddressTop Lodge
Avon Dassett
Southam
Warwickshire
CV47 2AE
Director NameLynton Kenneth Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 May 1997)
RolePartner
Correspondence Address14 Onslow Court
Drayton Gardens
London
SW10 9RL
Director NameAlan Henderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 May 1997)
RoleManagement Consultant
Correspondence Address24 Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Director NameAndrew John Hobson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 1998)
RoleFinance Director
Correspondence AddressIvy Cottage
Singleborough
Milton Keynes
MK17 0RF
Secretary NameMr Stephen Paul Ness
NationalityBritish
StatusResigned
Appointed17 September 1996(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 1999)
RoleCompany Director
Correspondence AddressGarden Cottage
Mollington
Banbury
Oxfordshire
OX17 1BD
Director NameMark Claude Claremont
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 The Paddock
Biddenham
Bedford
MK40 4RG
Director NameMr Ian William Mills
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End Blackheath Lane
Wonersh
Surrey
GU5 0PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
7 December 2007Application for striking-off (2 pages)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 September 2006Return made up to 13/08/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 December 2005Director's particulars changed (1 page)
8 September 2005Return made up to 13/08/05; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 September 2004Return made up to 13/08/04; full list of members (5 pages)
28 August 2003Return made up to 13/08/03; full list of members (5 pages)
11 June 2003Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 March 2003Auditor's resignation (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
28 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
20 August 2001Return made up to 13/08/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 June 2000 (7 pages)
1 September 2000Return made up to 13/08/00; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
25 August 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
26 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
4 July 1999Full accounts made up to 30 April 1999 (6 pages)
4 July 1999Registered office changed on 04/07/99 from: holly grange holly lane balsall common coventry w midlands CV7 7EB (1 page)
4 July 1999Director resigned (1 page)
21 December 1998New director appointed (3 pages)
21 December 1998Director resigned (1 page)
13 November 1998Full accounts made up to 30 April 1998 (12 pages)
14 October 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
18 August 1998Return made up to 13/08/98; no change of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (11 pages)
11 November 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
12 May 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
22 October 1996Registered office changed on 22/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 October 1996Company name changed right tek LIMITED\certificate issued on 14/10/96 (2 pages)
14 October 1996New secretary appointed (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (3 pages)
30 September 1996Memorandum and Articles of Association (14 pages)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 September 1996Nc inc already adjusted 06/09/96 (1 page)
16 September 1996Company name changed governinsure LIMITED\certificate issued on 17/09/96 (2 pages)
13 August 1996Incorporation (9 pages)