About

Registered Number: 06934243
Date of Incorporation: 15/06/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2020 (3 years and 9 months ago)
Registered Address: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

 

Established in 2009, Enterprise Builders Ltd are based in Guiseley, Leeds, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. Styles, Kevin Michael, Styles, Robert Terence, George, Tracy are listed as the directors of Enterprise Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STYLES, Kevin Michael 14 September 2009 - 1
STYLES, Robert Terence 14 September 2009 - 1
GEORGE, Tracy 15 June 2009 14 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2020
LIQ14 - N/A 15 May 2020
LIQ03 - N/A 25 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
LIQ10 - N/A 02 January 2020
LIQ03 - N/A 16 July 2019
LIQ06 - N/A 21 March 2019
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 09 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
LIQ02 - N/A 09 January 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 08 July 2010
TM01 - Termination of appointment of director 24 October 2009
TM02 - Termination of appointment of secretary 24 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
CERTNM - Change of name certificate 24 September 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.