About

Registered Number: 03552561
Date of Incorporation: 24/04/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: Highfield Court, Tollgate Chandlers Ford, Eastleigh, SO53 3TZ

 

Enterprise Consulting & Change Management Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Kirby, Lisa, Ahrens, Richard John, Groome, Wayne Robert, Ahrens, Edward Henry are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHRENS, Edward Henry 24 April 1998 31 August 1999 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Lisa 01 September 2008 - 1
AHRENS, Richard John 24 April 1998 31 August 1999 1
GROOME, Wayne Robert 31 August 1999 01 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ13 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 07 May 2017
AD01 - Change of registered office address 11 March 2016
RESOLUTIONS - N/A 10 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2016
4.70 - N/A 10 March 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 01 February 2012
AD01 - Change of registered office address 08 November 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
AD01 - Change of registered office address 27 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 May 2010
AP01 - Appointment of director 16 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 15 June 2009
RESOLUTIONS - N/A 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
123 - Notice of increase in nominal capital 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
CERTNM - Change of name certificate 19 August 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 09 June 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 22 May 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 08 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 09 January 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
225 - Change of Accounting Reference Date 22 February 2000
363s - Annual Return 21 June 1999
225 - Change of Accounting Reference Date 08 February 1999
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.