About

Registered Number: 06343546
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: C/O Blanche & Co 3b The Lanterns, 16 Melbourn Street, Royston, Hertfordshire, SG8 7BX

 

Enterprise Parts Distribution Ltd was registered on 15 August 2007 and are based in Royston in Hertfordshire, it has a status of "Dissolved". We don't currently know the number of employees at the business. There is one director listed as Fairweather, Andrew for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRWEATHER, Andrew 15 August 2007 20 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 03 August 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 24 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 10 June 2009
225 - Change of Accounting Reference Date 23 February 2009
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.