ENTERPOINT LIMITED

Register to unlock more data on OkredoRegister

ENTERPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02352526

Incorporation date

24/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1,Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon06/03/2022
Director's details changed for Mr John Edward Adair on 2022-03-01
dot icon06/03/2022
Change of details for Mr John Edward Adair as a person with significant control on 2022-03-01
dot icon09/07/2021
Termination of appointment of Mary Teresa Adair as a secretary on 2021-06-29
dot icon26/01/2021
Liquidators' statement of receipts and payments to 2020-12-05
dot icon17/09/2020
Removal of liquidator by court order
dot icon13/01/2020
Registered office address changed from 29 Huntingdon Cradley Malvern WR13 5JZ England to Suite 1,Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 2020-01-13
dot icon07/01/2020
Statement of affairs
dot icon07/01/2020
Appointment of a voluntary liquidator
dot icon07/01/2020
Resolutions
dot icon22/08/2019
Registered office address changed from Unit 1 Howsell Road Industrial Estate Howsell Road Malvern Worcestershire WR14 1UJ to 29 Huntingdon Cradley Malvern WR13 5JZ on 2019-08-22
dot icon16/04/2019
Micro company accounts made up to 2019-02-28
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon24/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-02-28
dot icon25/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-02-28
dot icon26/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon01/03/2014
Director's details changed for Mr John Edward Adair on 2014-03-01
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon06/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon18/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/04/2010
Registered office address changed from Unit 4 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ on 2010-04-12
dot icon08/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr John Edward Adair on 2010-03-08
dot icon25/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon14/11/2009
Secretary's details changed for Mrs Mary Teresa Adair on 2009-11-14
dot icon06/03/2009
Return made up to 24/02/09; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon03/03/2008
Return made up to 24/02/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon29/03/2007
Return made up to 24/02/07; full list of members
dot icon14/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon17/03/2006
Return made up to 24/02/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/03/2005
Return made up to 24/02/05; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon19/03/2004
Return made up to 24/02/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon02/03/2003
Return made up to 24/02/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon19/04/2002
Return made up to 24/02/02; full list of members
dot icon26/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon20/03/2001
Return made up to 24/02/01; full list of members
dot icon10/01/2001
Registered office changed on 10/01/01 from: 29 huntingdon cradley malvern worcestershire WR13 5JZ
dot icon02/11/2000
Full accounts made up to 2000-02-28
dot icon13/03/2000
Return made up to 24/02/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-02-28
dot icon05/03/1999
Return made up to 24/02/99; no change of members
dot icon12/10/1998
Full accounts made up to 1998-02-28
dot icon19/03/1998
Return made up to 24/02/98; full list of members
dot icon03/11/1997
Full accounts made up to 1997-02-28
dot icon05/03/1997
Return made up to 24/02/97; no change of members
dot icon27/11/1996
Full accounts made up to 1996-02-28
dot icon24/03/1996
Return made up to 24/02/96; full list of members
dot icon29/12/1995
Director's particulars changed
dot icon29/12/1995
Registered office changed on 29/12/95 from: 69 baldwins lane hall green birmingham B28 0PU
dot icon29/12/1995
Full accounts made up to 1995-02-28
dot icon17/03/1995
Return made up to 24/02/95; full list of members
dot icon02/12/1994
Full accounts made up to 1994-02-28
dot icon17/08/1994
Director resigned;new director appointed
dot icon16/03/1994
Return made up to 24/02/94; full list of members
dot icon03/06/1993
Full accounts made up to 1993-02-28
dot icon01/03/1993
Return made up to 24/02/93; full list of members
dot icon24/11/1992
Full accounts made up to 1992-02-28
dot icon25/03/1992
Return made up to 24/02/92; full list of members
dot icon05/12/1991
Full accounts made up to 1991-02-28
dot icon04/07/1991
New director appointed
dot icon04/07/1991
Director resigned
dot icon02/05/1991
Return made up to 24/02/91; no change of members
dot icon29/10/1990
Full accounts made up to 1990-02-28
dot icon29/10/1990
Return made up to 31/08/90; full list of members
dot icon11/07/1989
Wd 07/07/89 ad 12/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1989
Memorandum and Articles of Association
dot icon10/03/1989
Resolutions
dot icon08/03/1989
Secretary resigned;new secretary appointed
dot icon08/03/1989
Director resigned;new director appointed
dot icon08/03/1989
Registered office changed on 08/03/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon08/03/1989
Accounting reference date notified as 28/02
dot icon24/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
05/04/2020
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ENTERPOINT LIMITED

ENTERPOINT LIMITED is an(a) Liquidation company incorporated on 24/02/1989 with the registered office located at Suite 1,Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE. There is currently no 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 ENTERPOINT LIMITED?

toggle

ENTERPOINT LIMITED is currently Liquidation. It was registered on 24/02/1989 .

Where is ENTERPOINT LIMITED located?

toggle

ENTERPOINT LIMITED is registered at Suite 1,Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE.

What does ENTERPOINT LIMITED do?

toggle

ENTERPOINT LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for ENTERPOINT LIMITED?

toggle

The latest filing was on 06/03/2022: Director's details changed for Mr John Edward Adair on 2022-03-01.