Company NameEndeavour 101 Limited
Company StatusDissolved
Company Number04421809
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)
Previous NameMistell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alastair Powell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(3 weeks after company formation)
Appointment Duration7 years (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkutterskelfe House
Skutterskelfe
Yarm
Cleveland
TS15 0JP
Director NameMr Michael Powell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(3 weeks after company formation)
Appointment Duration7 years (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Wood House Little Broughton, Stokesley
Middlesbrough
Cleveland
TS9 5JR
Secretary NameJanice Robson
NationalityBritish
StatusClosed
Appointed20 August 2002(4 months after company formation)
Appointment Duration6 years, 9 months (closed 09 June 2009)
RoleCompany Director
Correspondence AddressMarbury House
Bromley Lane, Newby
Middlesbrough
Cleveland
TS8 0AE
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
12 June 2008Return made up to 22/04/08; full list of members (3 pages)
11 June 2008Director's change of particulars / michael powell / 01/05/2008 (2 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
22 May 2007Return made up to 22/04/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
4 July 2006Return made up to 22/04/06; full list of members (7 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
30 November 2005Company name changed mistell LIMITED\certificate issued on 30/11/05 (3 pages)
22 July 2005Return made up to 22/04/05; no change of members (7 pages)
1 March 2005Full accounts made up to 30 April 2004 (13 pages)
28 June 2004Return made up to 22/04/04; no change of members (8 pages)
7 February 2004Full accounts made up to 30 April 2003 (11 pages)
1 September 2003Return made up to 22/04/03; full list of members (7 pages)
21 January 2003New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
24 June 2002Registered office changed on 24/06/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
24 June 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)