ENNSTONE PLC

Register to unlock more data on OkredoRegister

ENNSTONE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00185664

Incorporation date

11/11/1922

Size

Group

Contacts

Registered address

Registered address

4 Brindleyplace, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1922)
dot icon07/09/2012
Final Gazette dissolved following liquidation
dot icon07/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon12/10/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon31/05/2011
Appointment of a voluntary liquidator
dot icon26/05/2011
Insolvency court order
dot icon26/05/2011
Notice of ceasing to act as a voluntary liquidator
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon23/04/2010
Registered office address changed from Deloitte Llp 4 Brindley Place Birmingham B1 2HZ on 2010-04-23
dot icon12/03/2010
Administrator's progress report to 2010-03-08
dot icon10/03/2010
Administrator's progress report to 2010-03-08
dot icon10/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/02/2010
Registered office address changed from Breedon Hall Breedon on the Hill Derby DE73 8AN on 2010-02-15
dot icon09/10/2009
Administrator's progress report to 2009-09-08
dot icon09/10/2009
Termination of appointment of Colin Mcleod as a director
dot icon26/06/2009
Appointment Terminated Director graham brown
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/06/2009
Statement of administrator's proposal
dot icon14/04/2009
Statement of affairs with form 2.14B
dot icon18/03/2009
Appointment of an administrator
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 24
dot icon05/03/2009
Appointment Terminated Director eric gadsden
dot icon02/02/2009
Appointment Terminated Director mark elliott
dot icon07/01/2009
Director appointed mr julian edward peregrine cooper
dot icon05/01/2009
Appointment Terminated Director timothy ross
dot icon27/11/2008
Director appointed mr stephen rushworth smith
dot icon20/11/2008
Return made up to 12/09/08; bulk list available separately
dot icon21/08/2008
Ad 01/08/08 gbp si [email protected]=446428.5 gbp ic 121135908/121582336.5
dot icon02/06/2008
Particulars of a mortgage or charge / charge no: 23
dot icon19/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/05/2008
Resolutions
dot icon17/10/2007
Return made up to 12/09/07; bulk list available separately
dot icon17/10/2007
Location of register of members address changed
dot icon16/07/2007
Ad 08/05/07--------- £ si [email protected]=238095 £ ic 120896592/121134687
dot icon20/06/2007
Ad 25/05/07--------- £ si [email protected]=5000 £ ic 120891592/120896592
dot icon08/06/2007
Ad 01/06/07--------- £ si [email protected]=30223203 £ ic 90668389/120891592
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon18/05/2007
£ nc 102000000/162500000 10/05/07
dot icon20/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon07/03/2007
Ad 15/02/07--------- £ si [email protected]=1041666 £ ic 89626723/90668389
dot icon23/01/2007
Ad 09/01/07--------- £ si [email protected]=40000 £ ic 89586723/89626723
dot icon22/01/2007
Ad 21/12/06--------- £ si [email protected]=1350 £ ic 89585373/89586723
dot icon10/12/2006
Ad 21/11/06--------- £ si [email protected]=6075 £ ic 89579298/89585373
dot icon04/12/2006
Ad 20/11/06--------- £ si [email protected]=135 £ ic 89579163/89579298
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
New secretary appointed
dot icon04/10/2006
Return made up to 12/09/06; bulk list available separately
dot icon03/10/2006
Ad 13/09/06--------- £ si [email protected]=5000 £ ic 89574163/89579163
dot icon20/09/2006
Ad 07/09/06--------- £ si [email protected]=2598 £ ic 89571565/89574163
dot icon16/08/2006
Ad 27/07/06--------- £ si [email protected]=1350 £ ic 89570215/89571565
dot icon25/07/2006
Ad 07/06/06--------- £ si [email protected]=14858088 £ ic 74712127/89570215
dot icon18/07/2006
Ad 22/06/06--------- £ si [email protected]=6144 £ ic 74705983/74712127
dot icon18/07/2006
Ad 05/07/06--------- £ si [email protected]=12500 £ ic 74693483/74705983
dot icon18/07/2006
Ad 22/06/06--------- £ si [email protected]=43855 £ ic 74649628/74693483
dot icon06/07/2006
Ad 23/06/06--------- £ si [email protected]=4725 £ ic 74644903/74649628
dot icon29/06/2006
Ad 19/06/06--------- £ si [email protected]=250000 £ ic 74394903/74644903
dot icon26/06/2006
Ad 14/06/06--------- £ si [email protected]=9618 £ ic 74385285/74394903
dot icon19/06/2006
Ad 07/06/06--------- £ si [email protected]=35437 £ ic 74349848/74385285
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
£ nc 91625000/102000000 18/05/06
dot icon13/06/2006
Ad 30/05/06--------- £ si [email protected]=56700 £ ic 74293148/74349848
dot icon09/06/2006
Ad 25/05/06--------- £ si [email protected]=2704 £ ic 74290444/74293148
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon25/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/04/2006
New director appointed
dot icon22/12/2005
Certificate of reduction of issued capital
dot icon22/12/2005
Reduction of iss capital and minute (oc)
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon03/11/2005
Ad 29/09/05--------- £ si [email protected]=593 £ ic 99219832/99220425
dot icon24/10/2005
Ad 05/10/05--------- £ si [email protected]=3439 £ ic 99216393/99219832
dot icon10/10/2005
Return made up to 12/09/05; bulk list available separately
dot icon10/10/2005
Director's particulars changed
dot icon10/10/2005
Registered office changed on 10/10/05
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned
dot icon08/08/2005
Ad 12/07/05--------- £ si [email protected]=17500 £ ic 98822884/98840384
dot icon26/07/2005
New director appointed
dot icon27/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/06/2005
Director resigned
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon31/05/2005
Ad 18/04/05--------- £ si [email protected]=2348767 £ ic 96474117/98822884
dot icon31/05/2005
Ad 08/04/05--------- £ si [email protected]=15222 £ ic 96458895/96474117
dot icon31/05/2005
Ad 12/05/05--------- £ si [email protected]=11244 £ ic 96447651/96458895
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon19/05/2005
Ad 27/04/05--------- £ si [email protected]=2142500 £ ic 94305151/96447651
dot icon12/05/2005
Ad 20/04/05--------- £ si [email protected]=14531 £ ic 94290620/94305151
dot icon12/05/2005
Ad 19/04/05--------- £ si [email protected]=100000 £ ic 94190620/94290620
dot icon21/04/2005
Ad 24/03/05--------- £ si [email protected]=691 £ ic 94189929/94190620
dot icon21/04/2005
Ad 07/04/05--------- £ si [email protected]=75000 £ ic 94114929/94189929
dot icon21/04/2005
Ad 05/04/05--------- £ si [email protected]=12500 £ ic 94102429/94114929
dot icon13/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon04/04/2005
Ad 25/01/05--------- £ si [email protected]=493630 £ ic 93608799/94102429
dot icon24/03/2005
Director resigned
dot icon23/03/2005
Ad 27/02/05--------- £ si [email protected]=920 £ ic 93607879/93608799
dot icon23/03/2005
Ad 02/03/05--------- £ si [email protected]=2248 £ ic 93605631/93607879
dot icon18/03/2005
Statement of affairs
dot icon18/03/2005
Ad 29/10/04-27/01/05 £ si [email protected]=23494291 £ ic 70111340/93605631
dot icon07/03/2005
Ad 10/02/05--------- £ si [email protected]=1729 £ ic 70109611/70111340
dot icon01/03/2005
Nc inc already adjusted 29/10/04
dot icon25/02/2005
Ad 27/01/05--------- £ si [email protected]=17299 £ ic 70092312/70109611
dot icon15/02/2005
New director appointed
dot icon03/02/2005
Ad 13/01/05--------- £ si [email protected]=4997 £ ic 70087315/70092312
dot icon03/02/2005
Ad 02/12/04--------- £ si [email protected]=42260 £ ic 70045055/70087315
dot icon03/02/2005
Ad 02/12/04--------- £ si [email protected]=43280 £ ic 70001775/70045055
dot icon03/02/2005
Ad 02/12/04--------- £ si [email protected]=27815 £ ic 69973960/70001775
dot icon20/12/2004
New director appointed
dot icon06/12/2004
Listing of particulars
dot icon30/11/2004
New director appointed
dot icon22/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon04/11/2004
Listing of particulars
dot icon27/10/2004
Listing of particulars
dot icon11/10/2004
Return made up to 12/09/04; bulk list available separately
dot icon01/10/2004
Ad 09/09/04--------- £ si [email protected]=12500 £ ic 69961285/69973785
dot icon21/09/2004
Ad 09/09/04--------- £ si [email protected]=1098 £ ic 69960187/69961285
dot icon10/08/2004
Prospectus
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon19/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/05/2004
Ad 27/04/04--------- £ si [email protected]=2134000 £ ic 67826187/69960187
dot icon27/04/2004
Ad 25/03/04--------- £ si [email protected]=526 £ ic 67825661/67826187
dot icon26/03/2004
Ad 26/02/04--------- £ si [email protected]=2305 £ ic 67823356/67825661
dot icon29/09/2003
Return made up to 12/09/03; bulk list available separately
dot icon21/07/2003
Ad 17/06/03--------- £ si [email protected]=200000 £ ic 67623355/67823355
dot icon19/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon13/05/2003
Ad 01/04/03--------- £ si [email protected]=1176 £ ic 67622179/67623355
dot icon16/04/2003
Ad 11/03/03--------- £ si [email protected]=1925000 £ ic 65697179/67622179
dot icon26/03/2003
Ad 28/11/02--------- £ si [email protected]=12500 £ ic 65684679/65697179
dot icon09/10/2002
Return made up to 12/09/02; bulk list available separately
dot icon09/10/2002
Director's particulars changed
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon24/06/2002
New director appointed
dot icon15/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/11/2001
Registered office changed on 06/11/01 from: 2475 regents court the crescent solihull birmingham B37 7YE
dot icon03/11/2001
Ad 31/10/01--------- £ si [email protected]=1925000 £ ic 63759679/65684679
dot icon19/10/2001
Return made up to 12/09/01; bulk list available separately
dot icon19/10/2001
Director's particulars changed
dot icon03/05/2001
Full group accounts made up to 2000-12-31
dot icon29/03/2001
Particulars of mortgage/charge
dot icon26/10/2000
Particulars of mortgage/charge
dot icon09/10/2000
Return made up to 12/09/00; bulk list available separately
dot icon23/06/2000
Nc inc already adjusted 12/06/00
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon01/06/2000
Listing of particulars
dot icon28/04/2000
Full group accounts made up to 1999-12-31
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Nc inc already adjusted 04/02/99
dot icon07/02/2000
Listing of particulars
dot icon15/12/1999
Listing of particulars
dot icon22/11/1999
Accounts made up to 1999-06-30
dot icon13/10/1999
Ad 16/09/99--------- £ si [email protected]=6232330 £ ic 43627303/49859633
dot icon13/10/1999
Return made up to 12/09/99; bulk list available separately
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
£ nc 54750000/61500000 29/07/99
dot icon12/08/1999
S-div conve 29/07/99
dot icon04/08/1999
Listing of particulars
dot icon09/07/1999
Full group accounts made up to 1998-12-31
dot icon17/05/1999
Resolutions
dot icon16/10/1998
Return made up to 12/09/98; bulk list available separately
dot icon14/08/1998
Particulars of mortgage/charge
dot icon19/05/1998
Full group accounts made up to 1997-12-31
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon17/04/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon15/12/1997
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon15/12/1997
Certificate of reduction of issued capital
dot icon15/12/1997
Court order
dot icon08/12/1997
Registered office changed on 08/12/97 from: 135 allport street cannock staffordshire WS11 1JZ
dot icon05/12/1997
Return made up to 12/09/97; bulk list available separately
dot icon05/12/1997
Conso 27/11/97
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
£ nc 23391507/59641507 26/09/97
dot icon25/09/1997
New director appointed
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Listing of particulars
dot icon04/08/1997
Resolutions
dot icon01/08/1997
Full group accounts made up to 1996-12-31
dot icon24/07/1997
Ad 23/06/97-24/06/97 £ si [email protected]= 7458333 £ ic 9765008/17223341
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon01/07/1997
£ nc 11500000/23391507 23/06/97
dot icon03/06/1997
Listing of particulars
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/03/1997
Memorandum and Articles of Association
dot icon06/03/1997
Ad 31/12/96--------- £ si [email protected]=30000 £ ic 9735008/9765008
dot icon28/01/1997
Ad 20/12/96--------- £ si [email protected]= 4300000 £ ic 5435008/9735008
dot icon10/01/1997
New director appointed
dot icon30/12/1996
Conso 18/12/96
dot icon30/12/1996
£ nc 6100000/11500000 18/12/96
dot icon30/12/1996
S-div 18/12/96
dot icon30/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New secretary appointed;new director appointed
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Secretary resigned;director resigned
dot icon23/12/1996
Director resigned
dot icon19/12/1996
Certificate of change of name
dot icon19/12/1996
Director resigned
dot icon06/12/1996
Listing of particulars
dot icon03/12/1996
Director resigned
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon29/10/1996
Return made up to 12/09/96; bulk list available separately
dot icon06/10/1996
New director appointed
dot icon12/09/1996
Particulars of mortgage/charge
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Resolutions
dot icon08/07/1996
Ad 21/06/96--------- £ si [email protected]=1811669 £ ic 3623339/5435008
dot icon14/05/1996
Listing of particulars
dot icon19/03/1996
Declaration of satisfaction of mortgage/charge
dot icon19/12/1995
New secretary appointed;new director appointed
dot icon13/12/1995
Secretary resigned;director resigned
dot icon20/10/1995
Registered office changed on 20/10/95 from: 135 allport street cannock staffordshire WS11 1JZ
dot icon11/10/1995
Return made up to 12/09/95; bulk list available separately
dot icon11/10/1995
Registered office changed on 11/10/95
dot icon25/08/1995
Full group accounts made up to 1995-03-31
dot icon04/04/1995
Particulars of mortgage/charge
dot icon13/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 12/09/94; bulk list available separately
dot icon07/11/1994
Registered office changed on 07/11/94 from: 135 allport street cannock staffordshire WS11 1JZ
dot icon17/08/1994
Resolutions
dot icon16/08/1994
Full group accounts made up to 1994-03-31
dot icon16/05/1994
Particulars of mortgage/charge
dot icon16/05/1994
Particulars of mortgage/charge
dot icon13/11/1993
Return made up to 12/09/93; bulk list available separately
dot icon13/11/1993
Registered office changed on 13/11/93
dot icon30/09/1993
Prospectus
dot icon25/07/1993
Full group accounts made up to 1993-03-31
dot icon23/07/1993
Resolutions
dot icon23/07/1993
Resolutions
dot icon07/04/1993
Ad 21/01/93--------- £ si [email protected]=2212558 £ ic 921621/3134179
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon15/03/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon18/02/1993
Prospectus
dot icon12/02/1993
£ ic 2185940/921621 21/01/93 £ sr [email protected]=1264319
dot icon12/02/1993
Resolutions
dot icon12/02/1993
Memorandum and Articles of Association
dot icon12/02/1993
Resolutions
dot icon12/02/1993
Resolutions
dot icon12/02/1993
Resolutions
dot icon12/02/1993
Resolutions
dot icon03/02/1993
Particulars of mortgage/charge
dot icon03/02/1993
Particulars of mortgage/charge
dot icon26/01/1993
Particulars of mortgage/charge
dot icon26/01/1993
Particulars of mortgage/charge
dot icon22/01/1993
Full group accounts made up to 1992-03-31
dot icon20/01/1993
Director resigned
dot icon14/01/1993
Resolutions
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Return made up to 12/09/92; bulk list available separately
dot icon07/12/1992
Director's particulars changed
dot icon31/03/1992
Declaration of satisfaction of mortgage/charge
dot icon16/02/1992
Director resigned
dot icon07/02/1992
Particulars of mortgage/charge
dot icon22/01/1992
Full group accounts made up to 1991-03-31
dot icon21/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Director resigned
dot icon31/10/1991
Return made up to 12/09/91; full list of members
dot icon30/08/1991
Statement of affairs
dot icon30/08/1991
Ad 15/03/91--------- £ si [email protected]
dot icon14/08/1991
Ad 15/03/91--------- £ si [email protected]=206778 £ ic 1979162/2185940
dot icon05/02/1991
New director appointed
dot icon29/11/1990
Full group accounts made up to 1990-03-31
dot icon28/11/1990
Return made up to 12/09/90; bulk list available separately; amend
dot icon07/11/1990
Return made up to 12/09/90; bulk list available separately
dot icon07/11/1990
Registered office changed on 07/11/90 from: rexville newport mon NP9 5XX
dot icon06/11/1990
Director resigned
dot icon06/11/1990
Secretary resigned;new secretary appointed
dot icon23/10/1990
New director appointed
dot icon27/06/1990
Statement of affairs
dot icon27/06/1990
Ad 21/05/90--------- £ si [email protected]
dot icon22/06/1990
Ad 21/05/90--------- £ si [email protected]=32812 £ ic 1946350/1979162
dot icon30/05/1990
Certificate of change of name
dot icon01/05/1990
New director appointed
dot icon23/04/1990
Return made up to 12/09/89; bulk list available separately
dot icon28/02/1990
Particulars of mortgage/charge
dot icon16/02/1990
Particulars of mortgage/charge
dot icon12/01/1990
Secretary resigned;new secretary appointed
dot icon09/01/1990
Ad 29/08/89--------- £ si [email protected]=748175 £ ic 1198175/1946350
dot icon14/12/1989
Certificate of cancellation of share premium account
dot icon04/12/1989
Court order
dot icon10/11/1989
Ad 29/08/89--------- £ si [email protected]=748175 £ ic 450000/1198175
dot icon18/09/1989
Resolutions
dot icon18/09/1989
£ ic 500000/450000 £ sr 50000@1=50000
dot icon18/09/1989
Nc inc already adjusted
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon13/09/1989
Memorandum and Articles of Association
dot icon04/09/1989
Prospectus
dot icon02/09/1989
Particulars of mortgage/charge
dot icon23/08/1989
Prospectus
dot icon21/08/1989
New director appointed
dot icon21/08/1989
New director appointed
dot icon21/08/1989
New director appointed
dot icon21/08/1989
Director resigned;new director appointed
dot icon09/08/1989
Full accounts made up to 1989-04-01
dot icon03/05/1989
Director resigned
dot icon25/04/1989
Declaration of satisfaction of mortgage/charge
dot icon25/04/1989
Declaration of satisfaction of mortgage/charge
dot icon25/04/1989
Declaration of satisfaction of mortgage/charge
dot icon21/04/1989
Location of register of members (non legible)
dot icon31/03/1989
Particulars of mortgage/charge
dot icon14/10/1988
Full accounts made up to 1988-04-02
dot icon14/10/1988
Return made up to 15/09/88; full list of members
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon22/10/1987
Return made up to 15/09/87; full list of members
dot icon30/07/1987
Particulars of mortgage/charge
dot icon10/10/1986
Full accounts made up to 1986-04-05
dot icon10/10/1986
Return made up to 16/09/86; full list of members
dot icon11/10/1985
Accounts made up to 1985-03-31
dot icon21/08/1984
Accounts made up to 1984-03-31
dot icon17/05/1983
Accounts made up to 1982-10-30
dot icon21/07/1982
Accounts made up to 1981-10-31
dot icon04/12/1981
Certificate of re-registration from Private to Public Limited Company
dot icon20/07/1981
Accounts made up to 1980-11-01
dot icon20/02/1981
Accounts made up to 2079-10-27
dot icon14/07/1979
Accounts made up to 2078-10-28
dot icon13/07/1978
Accounts made up to 2077-10-28
dot icon16/09/1977
Accounts made up to 2076-10-31
dot icon08/09/1977
Accounts made up to 2075-10-31
dot icon30/05/1975
Accounts made up to 2074-10-25
dot icon23/02/1974
Accounts made up to 2073-12-29
dot icon11/11/1922
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Ciaran Anthony
Director
19/04/2006 - Present
68
Gibbins, Malcolm
Secretary
05/07/2005 - 01/11/2006
37
Barlow, John
Director
20/12/1996 - 31/03/2005
46
Brown, Graham Marshall
Director
05/03/2007 - 23/06/2009
53
Cutter, Andrew James
Director
01/06/2002 - 30/11/2004
1

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 ENNSTONE PLC

ENNSTONE PLC is an(a) Dissolved company incorporated on 11/11/1922 with the registered office located at 4 Brindleyplace, Birmingham B1 2HZ. There are currently 5 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 ENNSTONE PLC?

toggle

ENNSTONE PLC is currently Dissolved. It was registered on 11/11/1922 and dissolved on 07/09/2012.

Where is ENNSTONE PLC located?

toggle

ENNSTONE PLC is registered at 4 Brindleyplace, Birmingham B1 2HZ.

What does ENNSTONE PLC do?

toggle

ENNSTONE PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ENNSTONE PLC?

toggle

The latest filing was on 07/09/2012: Final Gazette dissolved following liquidation.