Dissolved 2015-01-06
Company Information for ENL LASER LIMITED
REDDITCH, WORCESTERSHIRE, B97 4BS,
|
Company Registration Number
04861129
Private Limited Company
Dissolved Dissolved 2015-01-06 |
Company Name | ||||
---|---|---|---|---|
ENL LASER LIMITED | ||||
Legal Registered Office | ||||
REDDITCH WORCESTERSHIRE B97 4BS Other companies in B97 | ||||
Previous Names | ||||
|
Company Number | 04861129 | |
---|---|---|
Date formed | 2003-08-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 22:18:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATSY LEON ROOKE |
||
PATSY LEON ROOKE |
||
RAYMOND ROOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN ANN ROGERS |
Company Secretary | ||
MALCOLM JOHN ROGERS |
Director | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEYTRACKER LIMITED | Director | 1997-09-01 | CURRENT | 1996-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 FULL LIST | |
AR01 | 08/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05 | |
363s | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: MALCOLM WOOD & CO 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: UNITS 22-24 ENFIELD INDUSTRIAL ESTATE ENFIELD REDDITCH WORCESTERSHIRE B97 6BY | |
CERTNM | COMPANY NAME CHANGED KILIAN NAMEPLATES LIMITED CERTIFICATE ISSUED ON 19/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 22-24 ENFIELD INDUSTRIAL ESTATE ENFIELD REDDITCH WORCESTERSHIRE B97 6BY | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: UNIT 30 THE OLD WOODYARD, HALL DRIVE, HAGLEY WORCESTERSHIRE DY9 9LQ | |
CERTNM | COMPANY NAME CHANGED KILIAN INDUSTRIES UK LIMITED CERTIFICATE ISSUED ON 10/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 18121 - Manufacture of printed labels
Creditors Due Within One Year | 2012-01-01 | £ 164 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENL LASER LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,000 |
Current Assets | 2012-01-01 | £ 1,000 |
Shareholder Funds | 2012-01-01 | £ 836 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as ENL LASER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |