Company NameEnlightning Limited
Company StatusDissolved
Company Number03935054
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Previous Name'E'Nlightning Limited

Business Activity

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

Directors

Director NameJohn William Moules
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Saint Annes Road
Formby
Liverpool
Merseyside
L37 7AT
Secretary NameCheryl Myles
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNewbury Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameCheryl Myles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(8 months after company formation)
Appointment Duration3 years (resigned 27 October 2003)
RoleCompany Director
Correspondence AddressNewbury Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Secretary NameAlan Peter Myles
NationalityBritish
StatusResigned
Appointed27 October 2000(8 months after company formation)
Appointment Duration5 months (resigned 30 March 2001)
RoleEducationalist
Correspondence AddressNewbury
Wood Lane, South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2004)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Begbies Traynor
Chiltem House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£207,764
Cash£628,076
Current Liabilities£967,934

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 August 2005Dissolved (1 page)
5 May 2005Return of final meeting in a creditors' voluntary winding up (6 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
3 June 2004Appointment of a voluntary liquidator (1 page)
3 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2004Statement 394 (1 page)
30 January 2004Registered office changed on 30/01/04 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page)
26 January 2004Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 22 holmethorpe avenue holmethorpe business park redhill RH1 2NL (1 page)
12 April 2003Return made up to 28/02/03; full list of members (5 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 April 2002Return made up to 28/02/02; full list of members (5 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 June 2001Registered office changed on 13/06/01 from: newbury house south heath great missenden buckinghamshire HP16 0RB (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001Nc inc already adjusted 30/03/00 (1 page)
14 May 2001Ad 30/03/01--------- £ si 123@1=123 £ ic 2/125 (2 pages)
11 May 2001Company name changed 'e'nlightning LIMITED\certificate issued on 11/05/01 (2 pages)
4 May 2001Registered office changed on 04/05/01 from: selcroft reprographics 22 holmethorpe avenue holmethorpe industrial estate redhill surrey RH1 2NL (1 page)
20 April 2001Return made up to 28/02/01; full list of members (7 pages)
3 April 2001Registered office changed on 03/04/01 from: newbury wood lane, south heath great missenden buckinghamshire HP16 0RB (1 page)
19 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 26 st annes road formby liverpool merseyside L37 7AT (1 page)
15 November 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 229 nether street london N3 1NT (1 page)
28 February 2000Incorporation (13 pages)