Company NameEnjoy Learning (Holdings) Limited
Company StatusDissolved
Company Number03731043
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 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 NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Lodge
29 Egton Road
Whitby
North Yorkshire
YO21 1SU
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed02 August 2006(7 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 May 2007)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameMr Stephen Anthony James
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Director NameStephen Mather
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Mendip Close
Ashington
Northumberland
NE63 0HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEdis House
Martinet Road, Thornaby
Stockton On Tees
Cleveland
TS17 0NW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishMaltby
WardIngleby Barwick East

Financials

Year2014
Net Worth-£48,875
Current Liabilities£60,576

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Application for striking-off (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 28/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Director resigned (1 page)
9 March 2004Return made up to 29/02/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 August 2003New director appointed (2 pages)
28 July 2003Director's particulars changed (1 page)
3 April 2003Return made up to 11/03/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 April 2002Return made up to 11/03/02; full list of members (6 pages)
13 March 2002Ad 08/02/02--------- £ si 70000@1=70000 £ ic 22000/92000 (2 pages)
26 January 2002£ nc 50000/1000000 16/01/02 (1 page)
26 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000£ nc 100/50000 20/03/00 (1 page)
12 April 2000Ad 16/03/00--------- £ si 21998@1=21998 £ ic 2/22000 (2 pages)
4 April 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)