About

Registered Number: 03286547
Date of Incorporation: 02/12/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2017 (8 years and 3 months ago)
Registered Address: West Point, Old Trafford, Manchester, M16 9HU

 

Founded in 1996, Enterprise Consulting & Solutions Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Enterprise Consulting & Solutions Ltd. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 October 2016
4.68 - Liquidator's statement of receipts and payments 06 September 2016
4.68 - Liquidator's statement of receipts and payments 01 September 2015
4.70 - N/A 28 July 2014
AD01 - Change of registered office address 18 July 2014
RESOLUTIONS - N/A 15 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 16 October 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 02 December 2011
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 09 September 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 22 April 2010
TM01 - Termination of appointment of director 18 February 2010
CH01 - Change of particulars for director 15 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2008
AA - Annual Accounts 04 July 2008
AUD - Auditor's letter of resignation 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 14 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
CERTNM - Change of name certificate 05 February 2007
363a - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 09 September 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
AA - Annual Accounts 21 January 2004
363a - Annual Return 16 December 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363a - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
AA - Annual Accounts 08 October 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
123 - Notice of increase in nominal capital 22 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 November 2001
287 - Change in situation or address of Registered Office 18 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
CERTNM - Change of name certificate 02 April 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 02 October 1998
395 - Particulars of a mortgage or charge 04 September 1998
225 - Change of Accounting Reference Date 05 February 1998
225 - Change of Accounting Reference Date 05 February 1998
363s - Annual Return 31 December 1997
225 - Change of Accounting Reference Date 13 May 1997
395 - Particulars of a mortgage or charge 26 February 1997
CERTNM - Change of name certificate 29 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
287 - Change in situation or address of Registered Office 16 January 1997
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2007 Fully Satisfied

N/A

Debenture 02 September 1998 Fully Satisfied

N/A

Fixed and floating charge 25 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.