ENABLE-SOLIHULL

Register to unlock more data on OkredoRegister

ENABLE-SOLIHULL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04465116

Incorporation date

18/06/2002

Size

-

Contacts

Registered address

Registered address

C/O 57 Monastery Drive, Solihull, West Midlands B91 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon28/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2015
First Gazette notice for voluntary strike-off
dot icon05/06/2015
Application to strike the company off the register
dot icon14/12/2014
Registered office address changed from Green Acres 124 Wagon Lane Solihull West Midlands B92 7PD to C/O 57 Monastery Drive Solihull West Midlands B91 1DP on 2014-12-15
dot icon22/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-19 no member list
dot icon22/05/2014
Appointment of Mr Steven Denis Love as a director
dot icon08/01/2014
Appointment of Mr Peter Howard Roy Brown as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-19 no member list
dot icon08/07/2013
Registered office address changed from St Andrews Church Centre Chelmsley Wood Solihull B37 7US on 2013-07-09
dot icon08/07/2013
Termination of appointment of Jane Riley as a director
dot icon08/07/2013
Termination of appointment of Peter Brown as a director
dot icon08/07/2013
Termination of appointment of John Porter as a director
dot icon08/07/2013
Termination of appointment of John Porter as a director
dot icon03/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/10/2012
Appointment of Mrs Jane Denise Riley as a director
dot icon22/10/2012
Appointment of Mr John Charles Porter as a director
dot icon21/10/2012
Termination of appointment of Michael Hodgkiss as a director
dot icon29/08/2012
Termination of appointment of Kelly Donald as a director
dot icon04/07/2012
Annual return made up to 2012-06-19 no member list
dot icon27/03/2012
Termination of appointment of David Rickard as a director
dot icon18/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Termination of appointment of John Robottom as a director
dot icon03/10/2011
Termination of appointment of Mary Conway as a director
dot icon03/10/2011
Director's details changed for Mr Michael Hodgkiss on 2011-04-19
dot icon03/10/2011
Appointment of Miss Kelly Jaclyn Donald as a director
dot icon03/10/2011
Appointment of Mr David Stephen Rickard as a director
dot icon03/10/2011
Appointment of Mr Peter Howard Roy Brown as a director
dot icon03/10/2011
Appointment of Mr Michael Hodgkiss as a director
dot icon02/08/2011
Annual return made up to 2011-06-19 no member list
dot icon02/08/2011
Termination of appointment of Nicola Hopkins as a director
dot icon02/08/2011
Termination of appointment of Leaver Maggie as a director
dot icon23/01/2011
Resolutions
dot icon23/01/2011
Resolutions
dot icon23/01/2011
Statement of company's objects
dot icon23/01/2011
Memorandum and Articles of Association
dot icon23/01/2011
Resolutions
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Appointment of Mr John Derek Watson as a director
dot icon23/07/2010
Annual return made up to 2010-06-19 no member list
dot icon23/07/2010
Director's details changed for David Verdun Evans on 2010-06-01
dot icon23/07/2010
Director's details changed for Nicola Mary Hopkins on 2010-06-01
dot icon23/07/2010
Director's details changed for John Carlisle Robottom on 2010-06-01
dot icon23/07/2010
Director's details changed for Leaver Maggie on 2010-06-01
dot icon23/07/2010
Director's details changed for Mary Conway on 2010-06-01
dot icon23/07/2010
Termination of appointment of Frank Brooks as a director
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/09/2009
Appointment terminated director steph cutler
dot icon26/07/2009
Director appointed frank brooks
dot icon16/07/2009
Annual return made up to 19/06/09
dot icon15/07/2009
Appointment terminated director dudley warner
dot icon15/07/2009
Appointment terminated director fred johnston
dot icon15/07/2009
Appointment terminated director robin felton
dot icon15/07/2009
Appointment terminated director valerie egan
dot icon15/07/2009
Appointment terminated director david mattocks
dot icon15/07/2009
Appointment terminated director joan edge
dot icon15/07/2009
Appointment terminated director philip cleaver
dot icon10/05/2009
Director appointed steph cutler
dot icon20/04/2009
Director appointed nicola mary hopkins
dot icon20/04/2009
Director appointed leaver maggie
dot icon20/04/2009
Director appointed carolyn margaret mclaughlin
dot icon20/11/2008
Full accounts made up to 2008-03-31
dot icon08/10/2008
Director appointed david verdun evans
dot icon03/10/2008
Certificate of change of name
dot icon24/07/2008
Director appointed joan edge
dot icon17/07/2008
Annual return made up to 19/06/08
dot icon17/07/2008
Secretary's change of particulars / martin wright / 06/03/2008
dot icon17/07/2008
Appointment terminated director frederick james
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon14/09/2007
Accounts for a small company made up to 2007-03-31
dot icon20/07/2007
Annual return made up to 19/06/07
dot icon20/07/2007
Director resigned
dot icon16/06/2007
Director resigned
dot icon16/06/2007
Director resigned
dot icon16/06/2007
Director resigned
dot icon16/06/2007
Director resigned
dot icon12/09/2006
Accounts for a small company made up to 2006-03-31
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Annual return made up to 19/06/06
dot icon21/08/2006
Secretary resigned
dot icon20/10/2005
New secretary appointed
dot icon20/07/2005
Accounts for a small company made up to 2005-03-31
dot icon30/06/2005
Annual return made up to 19/06/05
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon25/10/2004
Annual return made up to 19/06/04
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon29/07/2004
Accounts for a small company made up to 2004-03-31
dot icon16/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/01/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon16/09/2003
Director resigned
dot icon18/08/2003
Secretary resigned
dot icon14/08/2003
Annual return made up to 16/06/03
dot icon28/07/2003
Secretary resigned
dot icon08/07/2003
New secretary appointed
dot icon30/12/2002
Memorandum and Articles of Association
dot icon30/12/2002
Resolutions
dot icon18/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laslett, Susan
Director
19/06/2002 - 16/01/2003
1
Killeen, Susan Margaret
Director
16/09/2003 - 25/10/2006
2
Edge, Joan
Director
17/04/2008 - 08/12/2008
-
Donald, Kelly Jaclyn
Director
05/07/2011 - 31/07/2012
-
Cutler, Steph Dawn
Director
10/03/2009 - 12/08/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENABLE-SOLIHULL

ENABLE-SOLIHULL is an(a) Dissolved company incorporated on 18/06/2002 with the registered office located at C/O 57 Monastery Drive, Solihull, West Midlands B91 1DP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE-SOLIHULL?

toggle

ENABLE-SOLIHULL is currently Dissolved. It was registered on 18/06/2002 and dissolved on 28/09/2015.

Where is ENABLE-SOLIHULL located?

toggle

ENABLE-SOLIHULL is registered at C/O 57 Monastery Drive, Solihull, West Midlands B91 1DP.

What does ENABLE-SOLIHULL do?

toggle

ENABLE-SOLIHULL operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ENABLE-SOLIHULL?

toggle

The latest filing was on 28/09/2015: Final Gazette dissolved via voluntary strike-off.