About

Registered Number: 05624405
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Enterprise Oest Ltd was established in 2005, it has a status of "Dissolved". We don't know the number of employees at this organisation. There are 5 directors listed as Engelstad, Lise Sommer, Engelstad, Bjoern Peder, Temo Ltd, Engelstad, Trond, Soerli, Jan Egil for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGELSTAD, Lise Sommer 22 March 2012 - 1
ENGELSTAD, Trond 09 November 2006 02 April 2009 1
SOERLI, Jan Egil 16 November 2005 09 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ENGELSTAD, Bjoern Peder 16 November 2005 18 February 2009 1
TEMO LTD 18 February 2009 06 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 29 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 31 May 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 16 March 2016
AP04 - Appointment of corporate secretary 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
TM02 - Termination of appointment of secretary 15 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 08 May 2013
AD01 - Change of registered office address 06 February 2013
AP04 - Appointment of corporate secretary 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 12 April 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 16 April 2009
225 - Change of Accounting Reference Date 02 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 01 February 2007
287 - Change in situation or address of Registered Office 02 June 2006
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.