About

Registered Number: 04713087
Date of Incorporation: 26/03/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: 178 Dale Road, Matlock Bath, Matlock, Derbyshire, DE4 3PS

 

Enames Ltd was setup in 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Clements, Derrick Millroy, Clements, Robin Millroy for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Derrick Millroy 19 June 2003 - 1
CLEMENTS, Robin Millroy 07 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 16 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 08 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 07 January 2011
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 18 November 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
123 - Notice of increase in nominal capital 25 June 2004
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.