ENABLERS INDEPENDENT LIVING 2000 LTD

Register to unlock more data on OkredoRegister

ENABLERS INDEPENDENT LIVING 2000 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04971772

Incorporation date

19/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

HJS RECOVERY, 12-14 Carlton Place, Southampton SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon20/09/2018
Final Gazette dissolved following liquidation
dot icon20/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2017
Liquidators' statement of receipts and payments to 2017-07-02
dot icon08/09/2016
Liquidators' statement of receipts and payments to 2016-07-02
dot icon14/07/2015
Registered office address changed from Genesis Centre 32-46 King Street Alfreton Derbyshire DE55 7DQ England to 12-14 Carlton Place Southampton SO15 2EA on 2015-07-15
dot icon13/07/2015
Statement of affairs with form 4.19
dot icon13/07/2015
Appointment of a voluntary liquidator
dot icon13/07/2015
Resolutions
dot icon04/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/03/2015
Registered office address changed from 7 St. John Street Mansfield Nottinghamshire NG18 1QH to Genesis Centre 32-46 King Street Alfreton Derbyshire DE55 7DQ on 2015-03-02
dot icon10/12/2014
Appointment of Mr Russell Degg as a secretary on 2014-04-07
dot icon10/12/2014
Termination of appointment of Tracey Fretwell as a secretary on 2014-04-07
dot icon04/12/2014
Satisfaction of charge 1 in full
dot icon02/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/04/2014
Secretary's details changed for Tracey Fretwell on 2014-03-20
dot icon22/04/2014
Director's details changed for Julie Elizabeth Degg on 2014-03-20
dot icon22/04/2014
Registered office address changed from Unit 1D Epos House Heage Road Industrial Estate Ripley Derbyshire DE5 3GH on 2014-04-23
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon11/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/02/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon07/02/2012
Secretary's details changed for Tracey Fretwell on 2012-02-08
dot icon16/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon30/11/2009
Director's details changed for Julie Elizabeth Degg on 2009-11-19
dot icon16/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/02/2009
Return made up to 20/11/08; full list of members
dot icon25/02/2009
Secretary's change of particulars / tracey fretwell / 01/10/2008
dot icon22/01/2009
Registered office changed on 23/01/2009 from athene house heage road industrial estate ripley derbyshire DE5 3GH
dot icon21/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon24/01/2008
Registered office changed on 25/01/08 from: 5A darley abbey mills darley abbey derby DE22 1DZ
dot icon08/01/2008
Secretary's particulars changed
dot icon04/12/2007
Return made up to 20/11/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon22/10/2007
Particulars of mortgage/charge
dot icon30/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon22/01/2007
Return made up to 20/11/06; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon11/06/2006
Secretary resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New secretary appointed
dot icon15/02/2006
Return made up to 20/11/05; full list of members
dot icon11/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon21/12/2004
Return made up to 20/11/04; full list of members
dot icon21/12/2003
New secretary appointed
dot icon21/12/2003
New director appointed
dot icon21/12/2003
New director appointed
dot icon21/12/2003
Ad 25/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Secretary resigned
dot icon19/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Degg, Julie Elizabeth
Director
24/11/2003 - Present
-
Degg, Julie Elizabeth
Secretary
24/11/2003 - 30/03/2006
-
FORM 10 DIRECTORS FD LTD
Nominee Director
19/11/2003 - 24/11/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/11/2003 - 24/11/2003
36449
Curtis, Richard William
Director
24/11/2003 - 30/03/2006
-

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 ENABLERS INDEPENDENT LIVING 2000 LTD

ENABLERS INDEPENDENT LIVING 2000 LTD is an(a) Dissolved company incorporated on 19/11/2003 with the registered office located at HJS RECOVERY, 12-14 Carlton Place, Southampton SO15 2EA. There are currently 2 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 ENABLERS INDEPENDENT LIVING 2000 LTD?

toggle

ENABLERS INDEPENDENT LIVING 2000 LTD is currently Dissolved. It was registered on 19/11/2003 and dissolved on 20/09/2018.

Where is ENABLERS INDEPENDENT LIVING 2000 LTD located?

toggle

ENABLERS INDEPENDENT LIVING 2000 LTD is registered at HJS RECOVERY, 12-14 Carlton Place, Southampton SO15 2EA.

What does ENABLERS INDEPENDENT LIVING 2000 LTD do?

toggle

ENABLERS INDEPENDENT LIVING 2000 LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ENABLERS INDEPENDENT LIVING 2000 LTD?

toggle

The latest filing was on 20/09/2018: Final Gazette dissolved following liquidation.