Company NameEnrichnet Limited
Company StatusDissolved
Company Number04004765
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBernard Valks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 03 December 2002)
RoleSelf Employed Graphic Designer
Correspondence Address12 North Crescent
Durham
County Durham
DH1 4NE
Secretary NameMrs Pauline Black
NationalityBritish
StatusClosed
Appointed11 July 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 03 December 2002)
RoleSecretary
Correspondence Address15 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameNancy Knight McIntyre
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(1 year, 9 months after company formation)
Appointment Duration9 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressThe Stables
Whitesmocks
Durham
DH1 4LL
Director NamePhilippa Nancy McIntyre
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(1 year, 9 months after company formation)
Appointment Duration9 months (closed 03 December 2002)
RoleLawyer Company Director
Correspondence AddressCocken White House Farm
Great Lumley
Chester Le Street
County Durham
DH3 4EP
Director NameMr Ian Malcolm McIntyre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2002)
RoleManaging Director
Correspondence AddressThe Stables Whitesmocks
Durham
County Durham
DH1 4LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Station Lane
Gilesgate Roundabout
Durham City
DH1 1LJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Application for striking-off (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
29 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
28 January 2002Registered office changed on 28/01/02 from: jagal house damson way durham county durham DH1 2YD (1 page)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 March 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
26 July 2000Registered office changed on 26/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
31 May 2000Incorporation (13 pages)