ENPAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENPAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01952091

Incorporation date

01/10/1985

Size

Full

Contacts

Registered address

Registered address

Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1985)
dot icon11/12/2011
Final Gazette dissolved following liquidation
dot icon11/09/2011
Return of final meeting in a members' voluntary winding up
dot icon11/05/2011
Declaration of solvency
dot icon11/05/2011
Appointment of a voluntary liquidator
dot icon11/05/2011
Resolutions
dot icon10/03/2011
Termination of appointment of James Hart as a director
dot icon06/03/2011
Appointment of Christopher David Seymour as a director
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for James Thomas Hart on 2010-07-31
dot icon26/08/2010
Director's details changed for Peter Simon Bland on 2010-07-31
dot icon26/08/2010
Secretary's details changed for Christine Jane Alison Dalton on 2010-07-31
dot icon11/03/2010
Full accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 31/07/09; full list of members
dot icon06/07/2009
Full accounts made up to 2008-09-30
dot icon17/08/2008
Return made up to 31/07/08; full list of members
dot icon25/06/2008
Accounts made up to 2007-09-30
dot icon16/06/2008
Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR
dot icon09/08/2007
Return made up to 31/07/07; full list of members
dot icon21/06/2007
Accounts made up to 2006-09-30
dot icon29/03/2007
Director's particulars changed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon31/07/2006
Return made up to 31/07/06; full list of members
dot icon18/05/2006
Accounts made up to 2005-09-30
dot icon02/08/2005
Return made up to 31/07/05; full list of members
dot icon13/06/2005
Accounts made up to 2004-09-30
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon17/06/2004
Accounts made up to 2003-09-30
dot icon15/08/2003
Return made up to 31/07/03; full list of members
dot icon24/06/2003
Accounts made up to 2002-09-30
dot icon17/02/2003
Memorandum and Articles of Association
dot icon17/02/2003
Resolutions
dot icon07/08/2002
Return made up to 31/07/02; full list of members
dot icon23/05/2002
Accounts made up to 2001-09-30
dot icon08/08/2001
Return made up to 31/07/01; full list of members
dot icon13/06/2001
Accounts made up to 2000-09-30
dot icon20/08/2000
Return made up to 31/07/00; full list of members
dot icon13/03/2000
Accounts made up to 1999-06-30
dot icon13/12/1999
Director resigned
dot icon28/11/1999
New director appointed
dot icon28/11/1999
New director appointed
dot icon28/11/1999
New secretary appointed
dot icon28/11/1999
Secretary resigned;director resigned
dot icon27/09/1999
Registered office changed on 28/09/99 from: aurora house po box 644 meadow hall road sheffield S9 1JD
dot icon02/09/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon30/08/1999
Return made up to 31/07/99; full list of members
dot icon20/04/1999
Director resigned
dot icon12/03/1999
Full accounts made up to 1998-06-30
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon02/02/1999
Resolutions
dot icon19/08/1998
Return made up to 31/07/98; no change of members
dot icon30/05/1998
New director appointed
dot icon21/05/1998
New secretary appointed
dot icon21/05/1998
Secretary resigned
dot icon01/04/1998
Full accounts made up to 1997-06-30
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
Secretary resigned;director resigned
dot icon20/08/1997
Return made up to 31/07/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-06-30
dot icon13/08/1996
Return made up to 31/07/96; full list of members
dot icon10/03/1996
Full accounts made up to 1995-06-30
dot icon21/08/1995
Return made up to 31/07/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Director's particulars changed
dot icon18/08/1994
Return made up to 31/07/94; no change of members
dot icon26/05/1994
New director appointed
dot icon22/03/1994
Full accounts made up to 1993-06-30
dot icon11/01/1994
Director resigned
dot icon15/08/1993
Return made up to 31/07/93; full list of members
dot icon03/04/1993
Full accounts made up to 1992-06-30
dot icon29/12/1992
Director resigned
dot icon21/12/1992
Secretary resigned;new secretary appointed
dot icon26/11/1992
Return made up to 20/11/92; no change of members
dot icon16/11/1992
Director resigned
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Director resigned
dot icon30/09/1992
New director appointed
dot icon22/07/1992
Director resigned
dot icon16/07/1992
Secretary's particulars changed;director's particulars changed
dot icon16/07/1992
Full accounts made up to 1991-06-30
dot icon25/11/1991
Return made up to 20/11/91; full list of members
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Memorandum and Articles of Association
dot icon13/08/1991
Resolutions
dot icon02/07/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Accounting reference date extended from 31/05 to 30/06
dot icon04/04/1991
Full accounts made up to 1990-06-01
dot icon28/01/1991
Director resigned
dot icon18/12/1990
Return made up to 20/11/90; full list of members
dot icon02/12/1990
New director appointed
dot icon29/10/1990
Director resigned
dot icon23/10/1990
Registered office changed on 24/10/90 from: unit 8 stadium industrial estate craddock road luton beds LU4 0JP
dot icon14/10/1990
Accounting reference date shortened from 31/10 to 31/05
dot icon09/10/1990
Full group accounts made up to 1989-10-31
dot icon02/10/1990
New director appointed
dot icon05/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon01/03/1990
Return made up to 21/08/89; full list of members
dot icon03/10/1989
Accounts for a small company made up to 1988-10-31
dot icon01/09/1988
Full group accounts made up to 1987-10-31
dot icon31/08/1988
Return made up to 18/07/88; full list of members
dot icon27/09/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon01/09/1987
Memorandum and Articles of Association
dot icon12/08/1987
Resolutions
dot icon21/06/1987
Return made up to 31/12/86; full list of members
dot icon04/06/1987
Full group accounts made up to 1986-10-31
dot icon27/11/1985
Gazettable document
dot icon03/11/1985
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bergin, John Charles Michael Francis
Director
12/11/1999 - 31/10/2006
47
Sheehan, Alan John
Director
03/05/1994 - 29/11/1999
45
Macdonald, Neil Andrew
Director
12/11/1999 - 31/10/2006
124
Bland, Peter Simon
Director
31/10/2006 - Present
78
Hart, James Thomas
Director
31/10/2006 - 24/02/2011
111

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 ENPAR HOLDINGS LIMITED

ENPAR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/10/1985 with the registered office located at Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JD. 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 ENPAR HOLDINGS LIMITED?

toggle

ENPAR HOLDINGS LIMITED is currently Dissolved. It was registered on 01/10/1985 and dissolved on 11/12/2011.

Where is ENPAR HOLDINGS LIMITED located?

toggle

ENPAR HOLDINGS LIMITED is registered at Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JD.

What does ENPAR HOLDINGS LIMITED do?

toggle

ENPAR HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ENPAR HOLDINGS LIMITED?

toggle

The latest filing was on 11/12/2011: Final Gazette dissolved following liquidation.