Company NameEndeavour Properties Ltd.
Company StatusDissolved
Company Number03700024
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Priscilla June Finerty
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameMr Clive Martin Moughan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Secretary NameMr Bernard Francis Finerty
NationalityIrish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

3.3k at £1Clive Martin Moughan
32.50%
Ordinary A
3.3k at £1Mrs Priscilla J. Finerty
32.50%
Ordinary A
1.8k at £1Matthew Finerty
17.50%
Ordinary B
1.8k at £1Miss Katherine Finerty
17.50%
Ordinary B

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
22 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(6 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(6 pages)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
12 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 January 2010Director's details changed for Clive Martin Moughan on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Clive Martin Moughan on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Priscilla June Finerty on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Priscilla June Finerty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Clive Moughan on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Clive Moughan on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Priscilla June Finerty on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Bernard Francis Finerty on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Bernard Francis Finerty on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Priscilla June Finerty on 1 October 2009 (3 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 February 2009Return made up to 22/01/09; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 22/01/08; full list of members (3 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2007Return made up to 22/01/07; full list of members (3 pages)
16 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 January 2006Director's particulars changed (1 page)
23 January 2006Return made up to 22/01/06; full list of members (3 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2005Return made up to 22/01/05; full list of members (8 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 January 2004Return made up to 22/01/04; full list of members (8 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 February 2003Return made up to 22/01/03; full list of members (8 pages)
6 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2002Return made up to 22/01/02; full list of members (7 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 February 2001Return made up to 22/01/01; full list of members (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (4 pages)
23 February 2000Return made up to 22/01/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (4 pages)
24 April 1999£ nc 1000/10000 04/03/99 (1 page)
24 April 1999Minutes of meeting (11 pages)
24 April 1999Ad 05/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 March 1999Notice & minutes of egm (11 pages)
29 January 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
26 January 1999Secretary resigned (1 page)
22 January 1999Incorporation (17 pages)