About

Registered Number: 05165975
Date of Incorporation: 29/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 118 Ralph Road, Shirley, Solihull, West Midlands, B90 3JY

 

Having been setup in 2004, Enduro Design Consultants Ltd has its registered office in Solihull. Enduro Design Consultants Ltd has 2 directors listed as Gibbins, Veronica, Gibbins, Ian. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBINS, Ian 29 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GIBBINS, Veronica 29 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 03 February 2015
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 05 August 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 13 September 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
225 - Change of Accounting Reference Date 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.