Company NameEnabling Concepts Limited
Company StatusDissolved
Company Number03599078
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date2 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNathan Pellow
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleBusiness Consultant
Correspondence Address40 Holywell Avenue
Whitley Bay
Newcastle Upon Tyne
Tyne And Wear
NE26 3AD
Director NameJeremy Cowan Pellow
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1998(2 days after company formation)
Appointment Duration13 years, 3 months (closed 02 November 2011)
RoleCompany Director
Correspondence Address40 Holywell Avenue
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE26 3AD
Secretary NameNathan Pellow
NationalityBritish
StatusClosed
Appointed31 July 2005(7 years after company formation)
Appointment Duration6 years, 3 months (closed 02 November 2011)
RoleCompany Director
Correspondence Address40 Holywell Avenue
Whitley Bay
Newcastle Upon Tyne
Tyne And Wear
NE26 3AD
Secretary NameRodney Vincent Park
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleManager
Correspondence Address8a Northumberland Terrace
Tynemouth
NE30 4BA
Director NameEvelyn Margaret Pellow
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1998(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2000)
RoleCompany Director
Correspondence Address24 Seraph Court
Moreland Street
London
EC1V 8BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTaylor Rowlands
8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£12,320
Cash£7,605
Current Liabilities£8,939

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 November 2011Final Gazette dissolved following liquidation (1 page)
2 November 2011Final Gazette dissolved following liquidation (1 page)
2 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2011Liquidators statement of receipts and payments to 25 July 2011 (6 pages)
2 August 2011Liquidators' statement of receipts and payments to 25 July 2011 (6 pages)
2 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2011Liquidators' statement of receipts and payments to 25 July 2011 (6 pages)
14 February 2011Liquidators statement of receipts and payments to 5 February 2011 (6 pages)
14 February 2011Liquidators' statement of receipts and payments to 5 February 2011 (6 pages)
14 February 2011Liquidators' statement of receipts and payments to 5 February 2011 (6 pages)
14 February 2011Liquidators statement of receipts and payments to 5 February 2011 (6 pages)
23 August 2010Liquidators' statement of receipts and payments to 5 August 2010 (6 pages)
23 August 2010Liquidators statement of receipts and payments to 5 August 2010 (6 pages)
23 August 2010Liquidators' statement of receipts and payments to 5 August 2010 (6 pages)
23 August 2010Liquidators statement of receipts and payments to 5 August 2010 (6 pages)
3 March 2010Liquidators' statement of receipts and payments to 5 February 2010 (6 pages)
3 March 2010Liquidators statement of receipts and payments to 5 February 2010 (6 pages)
3 March 2010Liquidators statement of receipts and payments to 5 February 2010 (6 pages)
3 March 2010Liquidators' statement of receipts and payments to 5 February 2010 (6 pages)
19 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-06
(1 page)
19 February 2009Registered office changed on 19/02/2009 from 40 holywell avenue, whitley bay newcastle upon tyne tyne & wear NE26 3AD (1 page)
19 February 2009Registered office changed on 19/02/2009 from 40 holywell avenue, whitley bay newcastle upon tyne tyne & wear NE26 3AD (1 page)
19 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Statement of affairs with form 4.19 (5 pages)
18 February 2009Statement of affairs with form 4.19 (5 pages)
12 August 2008Return made up to 16/07/08; full list of members (4 pages)
12 August 2008Return made up to 16/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 16/07/07; full list of members (2 pages)
20 August 2007Return made up to 16/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 March 2007Registered office changed on 05/03/07 from: 21 park crescent north shields tyne and wear NE30 2HR (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 21 park crescent north shields tyne and wear NE30 2HR (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Return made up to 16/07/06; full list of members (2 pages)
28 July 2006Return made up to 16/07/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 March 2006Registered office changed on 02/03/06 from: 8A northumberland terrace tynemouth tyne & wear NE30 4BA (1 page)
2 March 2006Registered office changed on 02/03/06 from: 8A northumberland terrace tynemouth tyne & wear NE30 4BA (1 page)
12 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Return made up to 16/07/05; full list of members (7 pages)
12 September 2005New secretary appointed (2 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 July 2004Registered office changed on 27/07/04 from: 28 northumberland square north shields tyne & wear NE30 1PW (1 page)
27 July 2004Registered office changed on 27/07/04 from: 28 northumberland square north shields tyne & wear NE30 1PW (1 page)
27 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 16/07/04; full list of members (7 pages)
10 January 2004Registered office changed on 10/01/04 from: first floor 5 walker terrace gateshead tyne & wear NE8 1EB (1 page)
10 January 2004Registered office changed on 10/01/04 from: first floor 5 walker terrace gateshead tyne & wear NE8 1EB (1 page)
10 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
10 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
13 July 2003Return made up to 16/07/03; full list of members (7 pages)
13 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
13 December 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
1 August 2002Return made up to 16/07/02; full list of members (7 pages)
1 August 2002Return made up to 16/07/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
30 August 2001Return made up to 16/07/01; full list of members (6 pages)
30 August 2001Return made up to 16/07/01; full list of members (6 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
12 September 2000Full accounts made up to 31 July 2000 (7 pages)
12 September 2000Full accounts made up to 31 July 2000 (7 pages)
6 September 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2000Return made up to 16/07/00; full list of members (7 pages)
6 September 2000Return made up to 16/07/00; full list of members (7 pages)
6 September 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2000Full accounts made up to 31 July 1999 (7 pages)
17 May 2000Full accounts made up to 31 July 1999 (7 pages)
9 August 1999Return made up to 16/07/99; full list of members (6 pages)
9 August 1999Return made up to 16/07/99; full list of members (6 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
16 July 1998Incorporation (13 pages)