ENRON SB 2

Register to unlock more data on OkredoRegister

ENRON SB 2

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03440849

Incorporation date

22/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1997)
dot icon13/09/2013
Final Gazette dissolved following liquidation
dot icon13/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2013
Liquidators' statement of receipts and payments to 2013-01-21
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon20/02/2012
Liquidators' statement of receipts and payments to 2012-01-21
dot icon22/08/2011
Liquidators' statement of receipts and payments to 2011-07-21
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-01-21
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-07-21
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-01-21
dot icon04/08/2009
Liquidators' statement of receipts and payments to 2009-07-21
dot icon11/02/2009
Liquidators' statement of receipts and payments to 2009-01-21
dot icon14/08/2008
Liquidators' statement of receipts and payments to 2008-07-21
dot icon13/02/2008
Miscellaneous
dot icon06/02/2008
Liquidators' statement of receipts and payments
dot icon12/11/2007
Appointment of a voluntary liquidator
dot icon12/11/2007
Miscellaneous
dot icon12/11/2007
Notice of ceasing to act as a voluntary liquidator
dot icon12/08/2007
Liquidators' statement of receipts and payments
dot icon18/02/2007
Liquidators' statement of receipts and payments
dot icon06/09/2006
Miscellaneous
dot icon23/08/2006
Miscellaneous
dot icon23/08/2006
Notice of ceasing to act as a voluntary liquidator
dot icon23/08/2006
Appointment of a voluntary liquidator
dot icon06/08/2006
Liquidators' statement of receipts and payments
dot icon13/02/2006
Liquidators' statement of receipts and payments
dot icon02/08/2005
Liquidators' statement of receipts and payments
dot icon30/01/2005
Liquidators' statement of receipts and payments
dot icon29/07/2004
Liquidators' statement of receipts and payments
dot icon31/08/2003
Resolutions
dot icon31/08/2003
Appointment of a voluntary liquidator
dot icon31/08/2003
Registered office changed on 01/09/03 from: enron house 40 grosvenor place london SW1X 7AW
dot icon02/07/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon26/12/2001
Secretary resigned
dot icon17/12/2001
New secretary appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon08/11/2001
Director's particulars changed
dot icon22/10/2001
Return made up to 23/09/01; full list of members
dot icon02/09/2001
Director's particulars changed
dot icon28/07/2001
Accounting reference date extended from 25/09/00 to 31/12/00
dot icon27/07/2001
Delivery ext'd 3 mth 25/09/00
dot icon24/07/2001
New director appointed
dot icon03/07/2001
Director's particulars changed
dot icon27/06/2001
Director resigned
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon02/01/2001
Return made up to 23/09/00; full list of members
dot icon27/12/2000
Director resigned
dot icon14/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon06/11/2000
Director's particulars changed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Full accounts made up to 1999-09-25
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon30/07/2000
New secretary appointed
dot icon13/07/2000
Director resigned
dot icon15/06/2000
Director's particulars changed
dot icon13/06/2000
Secretary resigned
dot icon17/05/2000
Director's particulars changed
dot icon17/05/2000
Director's particulars changed
dot icon28/02/2000
Return made up to 23/09/99; full list of members
dot icon10/02/2000
Director resigned
dot icon28/12/1999
Memorandum and Articles of Association
dot icon28/12/1999
Resolutions
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET
dot icon23/08/1999
Full accounts made up to 1998-09-25
dot icon22/04/1999
New director appointed
dot icon02/04/1999
New director appointed
dot icon21/10/1998
Return made up to 23/09/98; full list of members
dot icon11/10/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/04/1998
Nc dec already adjusted 30/03/98
dot icon29/04/1998
Nc inc already adjusted 30/03/98
dot icon26/04/1998
Miscellaneous
dot icon26/04/1998
Miscellaneous
dot icon26/04/1998
Miscellaneous
dot icon21/04/1998
Memorandum and Articles of Association
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon10/04/1998
Accounting reference date shortened from 31/12/98 to 25/09/98
dot icon29/03/1998
Certificate of re-registration from Limited to Unlimited
dot icon29/03/1998
Re-registration of Memorandum and Articles
dot icon29/03/1998
Declaration of assent for reregistration to UNLTD
dot icon29/03/1998
Members' assent for rereg from LTD to UNLTD
dot icon29/03/1998
Application for reregistration from LTD to UNLTD
dot icon22/03/1998
Director resigned
dot icon22/03/1998
Director resigned
dot icon22/03/1998
Director resigned
dot icon22/03/1998
Director resigned
dot icon22/03/1998
Director resigned
dot icon22/03/1998
Director resigned
dot icon17/11/1997
Resolutions
dot icon27/10/1997
New director appointed
dot icon16/10/1997
Resolutions
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon30/09/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon30/09/1997
Registered office changed on 01/10/97 from: c/o hackwood secretaries LIMITED barrington house, 59-67 gresham street london EC2V 7JA
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
Director resigned
dot icon22/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
23/09/1997 - 23/09/1997
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
23/09/1997 - 23/09/1997
1136
Lewis, David John
Director
23/09/1997 - 18/03/1998
44
Chappell, John Andrew
Director
23/09/1997 - 31/10/2001
18
Chivers, Paul Clifford
Director
23/09/1998 - 23/05/2001
65

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 ENRON SB 2

ENRON SB 2 is an(a) Dissolved company incorporated on 22/09/1997 with the registered office located at Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth BH2 6HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ENRON SB 2?

toggle

ENRON SB 2 is currently Dissolved. It was registered on 22/09/1997 and dissolved on 13/09/2013.

Where is ENRON SB 2 located?

toggle

ENRON SB 2 is registered at Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth BH2 6HR.

What does ENRON SB 2 do?

toggle

ENRON SB 2 operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ENRON SB 2?

toggle

The latest filing was on 13/09/2013: Final Gazette dissolved following liquidation.