ENTERPRISE FOUNDATION (ETR) LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE FOUNDATION (ETR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06360165

Incorporation date

04/09/2007

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2007)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/01/2020
Director's details changed for Mr Paul Birch on 2020-01-16
dot icon16/01/2020
Secretary's details changed for Mr Paul Birch on 2020-01-16
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/09/2019
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon09/11/2017
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2016-04-06
dot icon02/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/08/2016
Appointment of Mr Andrew Latham Nelson as a director on 2015-12-18
dot icon04/07/2016
Director's details changed for Mr Paul Birch on 2016-07-01
dot icon07/01/2016
Termination of appointment of Andrew Michael Eastwood as a director on 2015-12-18
dot icon25/11/2015
Annual return made up to 2015-11-01 no member list
dot icon25/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon11/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/11/2014
Annual return made up to 2014-11-01 no member list
dot icon29/09/2014
Annual return made up to 2014-09-04 no member list
dot icon29/09/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 2014-09-29
dot icon20/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-09-04 no member list
dot icon27/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/08/2013
Appointment of Mr Paul Birch as a director
dot icon01/08/2013
Appointment of Mr Andrew Michael Eastwood as a director
dot icon01/08/2013
Termination of appointment of John Evans as a director
dot icon25/04/2013
Director's details changed for Mr John Evans on 2013-04-18
dot icon12/04/2013
Termination of appointment of Ian Fraser as a director
dot icon12/04/2013
Termination of appointment of James Meechan as a director
dot icon08/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon11/10/2012
Appointment of Mr Ian Ellis Fraser as a director
dot icon11/09/2012
Annual return made up to 2012-09-04 no member list
dot icon10/08/2012
Appointment of Mr James Meechan as a director
dot icon10/08/2012
Termination of appointment of Jonathan Mackie as a director
dot icon06/03/2012
Termination of appointment of Martin Joyce as a director
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon09/09/2011
Termination of appointment of Michael Hynes as a director
dot icon08/09/2011
Annual return made up to 2011-09-04 no member list
dot icon11/04/2011
Termination of appointment of Gary Parker as a director
dot icon11/02/2011
Certificate of change of name
dot icon11/02/2011
Change of name notice
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 2010-12-13
dot icon30/09/2010
Annual return made up to 2010-09-04 no member list
dot icon16/08/2010
Appointment of Mr John Evans as a director
dot icon10/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/06/2010
Registered office address changed from 5 Hardy Close Nelson Court Business Centre Riversway Preston Lancashire PR2 2XP on 2010-06-30
dot icon29/06/2010
Termination of appointment of Sharon Worrell as a director
dot icon29/06/2010
Termination of appointment of Patrick Donoghue as a director
dot icon29/06/2010
Director's details changed for Mr Gary Parker on 2010-06-29
dot icon29/06/2010
Director's details changed for Jonathan David Mackie on 2010-06-29
dot icon29/06/2010
Director's details changed for Mr Martin John Joyce on 2010-06-29
dot icon29/06/2010
Secretary's details changed for Mr Paul Birch on 2010-06-29
dot icon29/06/2010
Director's details changed for Mr Michael Robert Hynes on 2010-06-29
dot icon30/09/2009
Annual return made up to 04/09/09
dot icon02/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/09/2008
Annual return made up to 04/09/08
dot icon29/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/05/2008
Director's change of particulars / sharon worrell / 01/05/2008
dot icon22/11/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon04/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Andrew Latham
Director
18/12/2015 - Present
158
Birch, Paul
Secretary
04/09/2007 - Present
32
Birch, Paul
Director
19/07/2013 - Present
76
Worrell, Sharon Carol
Director
04/09/2007 - 17/06/2010
2
Donoghue, Patrick Joseph
Director
04/09/2007 - 18/06/2010
8

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 ENTERPRISE FOUNDATION (ETR) LIMITED

ENTERPRISE FOUNDATION (ETR) LIMITED is an(a) Dissolved company incorporated on 04/09/2007 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. 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 ENTERPRISE FOUNDATION (ETR) LIMITED?

toggle

ENTERPRISE FOUNDATION (ETR) LIMITED is currently Dissolved. It was registered on 04/09/2007 and dissolved on 23/12/2025.

Where is ENTERPRISE FOUNDATION (ETR) LIMITED located?

toggle

ENTERPRISE FOUNDATION (ETR) LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does ENTERPRISE FOUNDATION (ETR) LIMITED do?

toggle

ENTERPRISE FOUNDATION (ETR) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENTERPRISE FOUNDATION (ETR) LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.