About

Registered Number: 05302899
Date of Incorporation: 02/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: Bramlings,, Great Churchway, Plymouth, Devon, PL9 8JY

 

The Enterpriser Ltd was registered on 02 December 2004, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Jackie 04 January 2005 - 1
WHITLEY, Donna 04 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 10 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD01 - Change of registered office address 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 25 July 2006
MEM/ARTS - N/A 30 January 2006
CERTNM - Change of name certificate 25 January 2006
363a - Annual Return 05 December 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
CERTNM - Change of name certificate 08 February 2005
287 - Change in situation or address of Registered Office 10 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.