Company NameEntec Group Limited
Company StatusDissolved
Company Number03501542
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnthony Edward Silver
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHoney Bottom Cottage
Honey Bottom, Upper Chute
Andover
Hampshire
SP11 9ES
Secretary NamePamela Silver
NationalityBritish
StatusClosed
Appointed31 January 2008(10 years after company formation)
Appointment Duration2 years, 1 month (closed 30 March 2010)
RoleCompany Director
Correspondence AddressHoney Bottom Cottage Upper Chute
Andover
Hampshire
SP11 9ES
Secretary NameAlison Jane Maxwell Kent
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHoneybottom Cottage
Upper Chute
Andover
Hampshire
SP11 9ES
Secretary NameJohn Matthews
NationalityBritish
StatusResigned
Appointed01 September 1998(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2001)
RoleSecretary
Correspondence Address4 Hawthorn Close
Fair Oak
Eastleigh
Hampshire
SO50 7JA
Secretary NameKarin Elisabeth Silver
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2003)
RoleTeacher
Correspondence AddressEllsdone
Torbay Road
Castle Cary
BA7 7DW
Secretary NameGavin Edward Silver
NationalityBritish
StatusResigned
Appointed20 December 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressThe Coach House
Pean Hill
Whitstable
Kent
CT5 3AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Gross Profit-£1,354
Net Worth£728,564
Cash£181,430
Current Liabilities£3,532

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
8 April 2009Memorandum of capital 08/04/09 (1 page)
8 April 2009Statement by Directors (1 page)
8 April 2009Memorandum of capital 08/04/09 (1 page)
8 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2009Solvency statement dated 25/03/09 (1 page)
8 April 2009Statement by directors (1 page)
8 April 2009Solvency Statement dated 25/03/09 (1 page)
8 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Appointment terminated secretary gavin silver (1 page)
14 July 2008Appointment Terminated Secretary gavin silver (1 page)
14 July 2008Secretary appointed pamela silver (1 page)
14 July 2008Secretary appointed pamela silver (1 page)
14 April 2008Return made up to 29/01/08; full list of members (3 pages)
14 April 2008Return made up to 29/01/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
4 March 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
20 February 2008Return made up to 29/01/07; full list of members (2 pages)
20 February 2008Return made up to 29/01/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
8 January 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
1 June 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
1 June 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
23 May 2006Return made up to 29/01/06; full list of members (2 pages)
23 May 2006Return made up to 29/01/06; full list of members (2 pages)
5 September 2005Return made up to 29/01/05; full list of members (6 pages)
5 September 2005Return made up to 29/01/05; full list of members (6 pages)
10 September 2004Full accounts made up to 31 October 2003 (10 pages)
10 September 2004Full accounts made up to 31 October 2003 (10 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Return made up to 29/01/04; full list of members (8 pages)
7 April 2004Return made up to 29/01/04; full list of members (8 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
18 February 2004Full accounts made up to 30 April 2001 (10 pages)
18 February 2004Registered office changed on 18/02/04 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
18 February 2004Full accounts made up to 30 April 2002 (10 pages)
18 February 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
18 February 2004Full accounts made up to 30 April 2001 (10 pages)
18 February 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
18 February 2004Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
18 February 2004Return made up to 29/01/03; full list of members (6 pages)
18 February 2004Full accounts made up to 30 April 2002 (10 pages)
18 February 2004Registered office changed on 18/02/04 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
25 October 2002Return made up to 29/01/02; full list of members (6 pages)
25 October 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
10 April 2001Return made up to 29/01/01; full list of members (6 pages)
10 April 2001Return made up to 29/01/01; full list of members (6 pages)
6 November 2000Ad 05/03/98--------- £ si 98@1 (2 pages)
6 November 2000Ad 05/03/98--------- £ si 98@1 (2 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 March 2000Return made up to 29/01/00; full list of members (6 pages)
20 March 2000Return made up to 29/01/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (9 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (9 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Return made up to 29/01/99; full list of members (6 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Return made up to 29/01/99; full list of members (6 pages)
9 December 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
9 December 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
29 January 1998Incorporation (20 pages)