Company NameEndeavour Resources UK Ltd
Company StatusDissolved
Company Number04223501
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJacqueline Joy Knight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 16 September 2014)
RoleSecretary
Correspondence Address23 Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
Secretary NameJohn Knight
StatusClosed
Appointed01 February 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address23 Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
Director NameJohn Knight
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCourt Lodge
Valley Road
Fawkham
Kent
DA3 8NA
Secretary NameJacqueline Joy Knight
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCourt Lodge
Valley Road
Fawkham
Kent
DA3 8NA
Director NameGary John Knight
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Court Lodge, Fawkham
Longfield
Kent
DA3 8NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address23 Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
RegionSouth East
ConstituencyDartford
CountyKent
ParishSouthfleet
WardLongfield, New Barn and Southfleet
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Knight
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Secretary's details changed for John Knight on 7 June 2011 (2 pages)
15 June 2011Director's details changed for Jacqueline Joy Knight on 7 June 2011 (2 pages)
15 June 2011Secretary's details changed for John Knight on 7 June 2011 (2 pages)
15 June 2011Registered office address changed from Court Lodge Valley Road Fawkham Kent DA3 8NA on 15 June 2011 (1 page)
15 June 2011Director's details changed for Jacqueline Joy Knight on 7 June 2011 (2 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(5 pages)
22 March 2011Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
27 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Termination of appointment of Jacqueline Knight as a secretary (1 page)
17 February 2010Appointment of John Knight as a secretary (1 page)
3 February 2010Particulars of a mortgage or charge/co extend / charge no: 6 (9 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
11 May 2009Director appointed jacqueline joy knight (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
7 February 2009Appointment terminated director gary knight (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2008Return made up to 25/05/08; full list of members (3 pages)
22 May 2008Appointment terminated director john knight (1 page)
9 April 2008Return made up to 25/05/07; full list of members (3 pages)
19 March 2008Director appointed gary john knight (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
2 November 2007Particulars of mortgage/charge (5 pages)
2 November 2007Particulars of mortgage/charge (5 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
5 October 2006Return made up to 25/05/06; full list of members (5 pages)
5 October 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
5 October 2006Accounts for a dormant company made up to 31 May 2004 (3 pages)
15 August 2005Return made up to 25/05/05; full list of members (6 pages)
30 October 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 October 2004Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 25/05/04; full list of members (6 pages)
30 June 2003Return made up to 25/05/03; full list of members (6 pages)
26 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 June 2002Return made up to 25/05/02; full list of members (6 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2001Incorporation (31 pages)