ENFIELD PLANT LIMITED

Register to unlock more data on OkredoRegister

ENFIELD PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02773347

Incorporation date

13/12/1992

Size

Dormant

Contacts

Registered address

Registered address

8 Monarch Court, The Brooms Emersons Green, Bristol BS16 7FHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1992)
dot icon10/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon17/11/2013
Application to strike the company off the register
dot icon22/08/2013
Director's details changed for Peter Iain Maynard Skoulding on 2013-08-23
dot icon17/06/2013
Statement of capital on 2013-06-18
dot icon17/06/2013
Statement by Directors
dot icon17/06/2013
Solvency Statement dated 22/03/13
dot icon17/06/2013
Resolutions
dot icon16/04/2013
Appointment of Ian Irvine as a director on 2013-03-22
dot icon02/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/01/2012
Termination of appointment of Ruby Mcgregor-Smith as a director on 2012-01-06
dot icon05/01/2012
Termination of appointment of Suzanne Claire Baxter as a director on 2012-01-06
dot icon27/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/10/2011
Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England
dot icon26/01/2011
Termination of appointment of James Clarke as a director
dot icon25/01/2011
Appointment of Peter Iain Maynard Skoulding as a director
dot icon24/01/2011
Register inspection address has been changed
dot icon30/11/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon10/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr James Ian Clarke on 2009-11-10
dot icon04/11/2009
Director's details changed for Suzanne Claire Baxter on 2009-11-05
dot icon20/01/2009
Accounts made up to 2008-03-31
dot icon17/12/2008
Director appointed james ian clarke
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon03/10/2007
Accounts made up to 2007-03-31
dot icon04/04/2007
Director resigned
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon01/01/2007
Director's particulars changed
dot icon01/01/2007
Secretary's particulars changed
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon15/11/2006
Accounts made up to 2006-03-31
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon29/05/2006
New director appointed
dot icon28/12/2005
Return made up to 01/12/05; full list of members
dot icon05/10/2005
Accounts made up to 2005-03-31
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon10/03/2005
Accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 14/12/04; full list of members
dot icon05/04/2004
Registered office changed on 06/04/04 from: the stable block barley wood wrington bristol BS40 5SA
dot icon12/03/2004
Director resigned
dot icon22/12/2003
Return made up to 14/12/03; full list of members
dot icon24/10/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon02/09/2003
Full accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 14/12/02; full list of members
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
Director's particulars changed
dot icon26/06/2002
Director resigned
dot icon09/04/2002
Secretary resigned
dot icon19/12/2001
Return made up to 14/12/01; full list of members
dot icon19/12/2001
Location of register of members address changed
dot icon19/12/2001
Location of debenture register address changed
dot icon15/11/2001
Secretary's particulars changed
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon08/11/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon20/12/2000
Return made up to 14/12/00; full list of members
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon16/01/2000
Return made up to 14/12/99; full list of members
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon11/02/1999
Secretary resigned
dot icon12/01/1999
Return made up to 14/12/98; full list of members
dot icon12/01/1999
Director resigned
dot icon30/12/1998
Location of debenture register
dot icon30/12/1998
Location of register of members
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon25/05/1998
Auditor's resignation
dot icon30/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon25/02/1998
New secretary appointed
dot icon24/02/1998
Registered office changed on 25/02/98 from: bannister yard,mayes lane sandon chelmsford essex.CM2 7RP
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New secretary appointed
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
Return made up to 14/12/97; full list of members
dot icon11/01/1998
Location of register of members address changed
dot icon11/01/1998
Location of debenture register address changed
dot icon04/11/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon01/01/1997
Return made up to 14/12/96; no change of members
dot icon01/01/1997
Location of register of members address changed
dot icon01/01/1997
Location of debenture register address changed
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon22/01/1996
Declaration of satisfaction of mortgage/charge
dot icon14/01/1996
Particulars of mortgage/charge
dot icon19/12/1995
Return made up to 14/12/95; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1994-12-31
dot icon03/01/1995
Return made up to 14/12/94; full list of members
dot icon03/01/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/07/1994
Accounts for a small company made up to 1993-12-31
dot icon10/03/1994
Ad 31/12/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
£ nc 1000/100000 31/12/93
dot icon18/01/1994
Return made up to 14/12/93; full list of members
dot icon27/07/1993
New director appointed
dot icon18/07/1993
New director appointed
dot icon01/07/1993
Registered office changed on 02/07/93 from: millmarsh lane enfield middlesex. EN3 7AG
dot icon27/04/1993
Accounting reference date extended from 30/09 to 31/12
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon01/02/1993
Accounting reference date notified as 30/09
dot icon11/01/1993
Particulars of mortgage/charge
dot icon22/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon22/12/1992
Registered office changed on 23/12/92 from: scorpio house 102 sydney st chelsea london SW3 6NJ
dot icon22/12/1992
Director resigned;new director appointed
dot icon13/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Suzanne Claire
Director
08/05/2006 - 06/01/2012
221
Bowkett, Michael James
Director
15/12/1992 - 05/06/2002
16
Mcgregor-Smith, Ruby
Director
07/10/2003 - 06/01/2012
230
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
14/12/1992 - 15/12/1992
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
14/12/1992 - 22/01/1993
1009

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 ENFIELD PLANT LIMITED

ENFIELD PLANT LIMITED is an(a) Dissolved company incorporated on 13/12/1992 with the registered office located at 8 Monarch Court, The Brooms Emersons Green, Bristol BS16 7FH. There are currently 3 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 ENFIELD PLANT LIMITED?

toggle

ENFIELD PLANT LIMITED is currently Dissolved. It was registered on 13/12/1992 and dissolved on 10/03/2014.

Where is ENFIELD PLANT LIMITED located?

toggle

ENFIELD PLANT LIMITED is registered at 8 Monarch Court, The Brooms Emersons Green, Bristol BS16 7FH.

What does ENFIELD PLANT LIMITED do?

toggle

ENFIELD PLANT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENFIELD PLANT LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via voluntary strike-off.