Company NameEnstat Two Limited
Company StatusDissolved
Company Number04481055
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameStatus Seating Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameIan Ralph Williams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLittledown Cottage
Vernham Dean
Andover
Hampshire
SP11 0EF
Secretary NameMr John Boyd Quibell
NationalityBritish
StatusClosed
Appointed25 May 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Director NameStephen Black
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLes Vielles Terres
Havelet
St Peter Port
Guernsey
GY1 1AZ
Secretary NameIan Ralph Williams
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLittledown Cottage
Vernham Dean
Andover
Hampshire
SP11 0EF
Director NameMr Peter David Rogers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2006)
RoleManaging Director
Correspondence Address8 Westway
Beaconsfield
Buckinghamshire
HP9 1DQ
Secretary NameJohn Farley
NationalityBritish
StatusResigned
Appointed30 September 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address123 Oriental Road
Woking
Surrey
GU22 7AS
Director NameJohn Farley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address123 Oriental Road
Woking
Surrey
GU22 7AS
Director NamePhilip Melling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fielding Road
Maidenhead
Berkshire
SL6 5DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House 12-42
Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
10 September 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 09/07/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
26 October 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
17 October 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
10 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 September 2007Registered office changed on 21/09/07 from: 1 omega way thorpe industial estate egham surrey TW20 8RD (1 page)
16 July 2007Return made up to 09/07/07; full list of members (2 pages)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007New secretary appointed (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 September 2006Director resigned (1 page)
12 July 2006Return made up to 09/07/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
1 April 2005Director resigned (1 page)
6 October 2004Auditor's resignation (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
22 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
15 July 2002New secretary appointed;new director appointed (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (1 page)
15 July 2002Secretary resigned (1 page)