About

Registered Number: 04014615
Date of Incorporation: 14/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 6 months ago)
Registered Address: Deighton Gates Primary School, Deighton Road, Wetherby, West Yorkshire, LS22 7LL

 

Based in Wetherby, Enterprising Properties Ltd was established in 2000. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 23 June 2014
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
MR05 - N/A 24 October 2013
MR05 - N/A 24 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 30 June 2009
353a - Register of members in non-legible form 23 June 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 23 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 05 June 2006
353a - Register of members in non-legible form 10 May 2006
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 10 May 2006
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 10 May 2006
363a - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 29 July 2004
363s - Annual Return 29 July 2004
363s - Annual Return 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 15 February 2002
225 - Change of Accounting Reference Date 07 January 2002
363s - Annual Return 26 September 2001
395 - Particulars of a mortgage or charge 10 October 2000
395 - Particulars of a mortgage or charge 28 September 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 October 2000 Fully Satisfied

N/A

Debenture deed 19 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.