Company NameEnact Consulting Ltd
Company StatusDissolved
Company Number04452244
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameHanover Environmental Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Richard Douglas Peyton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ardbeg Road
London
SE24 9JL
Secretary NameMr Thomas Richard Douglas Peyton
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ardbeg Road
London
SE24 9JL
Director NameMr Raymond Anthony King
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year after company formation)
Appointment Duration12 years (closed 23 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Solefields Road
Sevenoaks
Kent
TN13 1PJ
Director NameMr Peter Guy Noel Hendricks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Sunningwell
Abingdon
Oxfordshire
OX13 6RD
Director NameGeraint John Owen Davies
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleConsultant
Correspondence Address9 Cleveland Road
Barnes
London
SW13 0AA
Director NameMr Robert Geoffrey Yeldham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Salisbury Avenue
St. Albans
Hertfordshire
AL1 4TU
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websiteenactconsulting.com
Telephone020 77876616
Telephone regionLondon

Location

Registered Address21 Ardbeg Road
London
SE24 9JL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

120 at £1Thomas Richard Douglas Peyton
54.55%
Ordinary
10 at £1Raymond Anthony King
4.55%
Ordinary A
10 at £1Thomas Richard Douglas Peyton
4.55%
Ordinary B
80 at £1Raymond Anthony King
36.36%
Ordinary

Financials

Year2014
Net Worth£25,368
Cash£19,910
Current Liabilities£2,250

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
30 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Previous accounting period extended from 29 November 2013 to 30 April 2014 (1 page)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 220
(6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Thomas Richard Douglas Peyton on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Thomas Richard Douglas Peyton on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 June 2009Return made up to 30/05/09; full list of members (5 pages)
6 June 2008Capitals not rolled up (2 pages)
6 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
3 June 2008Return made up to 30/05/08; full list of members (5 pages)
23 May 2008Gbp nc 1020/2030\25/09/07 (1 page)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2008Ad 25/09/07\gbp si 10@1=10\gbp ic 200/210\ (2 pages)
16 April 2008Appointment terminated director robert yeldham (1 page)
17 August 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
16 July 2007Return made up to 30/05/07; full list of members (3 pages)
18 August 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
14 June 2006Return made up to 30/05/06; full list of members (3 pages)
19 September 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
13 June 2005Return made up to 30/05/05; full list of members (8 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Return made up to 30/05/04; full list of members (8 pages)
14 May 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
17 June 2003Return made up to 30/05/03; full list of members (7 pages)
14 May 2003Accounting reference date extended from 31/05/03 to 29/11/03 (1 page)
22 January 2003Company name changed hanover environmental services l td\certificate issued on 22/01/03 (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
30 May 2002Incorporation (10 pages)