Company NameEndeavour Site Services Limited
Company StatusDissolved
Company Number05499069
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Francis Finerty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed11 August 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 18 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address222 Norbury Avenue
Thornton Heath
Surrey
CR7 8AJ
Secretary NameMr Nigel Alan Brice
NationalityBritish
StatusClosed
Appointed11 August 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Brighton Road
Kingswood
Surrey
KT20 6XL
Director NameMr Bernard Francis Finerty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address222 Norbury Avenue
Thornton Heath
Surrey
CR7 8AJ
Secretary NameMr Nigel Alan Brice
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Brighton Road
Kingswood
Surrey
KT20 6XL
Director NameJohn Carrington
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(6 months after company formation)
Appointment Duration7 months (resigned 11 August 2006)
RoleCo Director
Correspondence AddressKoeningfield Farm
Hoe Lane
Rettenden
Essex
CM3 8DH
Director NameDaniel Drury Hawkings
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(6 months after company formation)
Appointment Duration7 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address28 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Director NameLiam Wallace
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(6 months after company formation)
Appointment Duration7 months (resigned 11 August 2006)
RoleBusiness Manager
Correspondence Address9 Wells Road
Bromley
Kent
BR1 2AJ
Secretary NameAnna Belinda Poore
NationalityBritish
StatusResigned
Appointed06 January 2006(6 months after company formation)
Appointment Duration7 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address21d Harold Road
Upper Norwood
London
SE19 3PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEndeavour House, 78 Stafford
Road, Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Turnover£83,624
Net Worth£6,310
Cash£124
Current Liabilities£35,502

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 September 2006Director resigned (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Return made up to 05/07/06; full list of members (8 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
22 January 2006Registered office changed on 22/01/06 from: york house 1 seagrave road london SW6 1RP (1 page)
20 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (17 pages)