Company NameEnovations Consulting Limited
Company StatusDissolved
Company Number05537276
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Herbert Piereder
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustrian
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressArms Evertyne House Quay Road
Blyth
Northumberland
NE24 2AS
Secretary NameMr Herbert Piereder
NationalityAustrian
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressArms Evertyne House Quay Road
Blyth
Northumberland
NE24 2AS
Director NameDavid William Klaus
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodland Park Road
Leeds
West Yorkshire
LS6 2AZ
Director NameMrs Heike Hartwig
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed12 May 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2016)
RoleBusiness Consultant
Country of ResidenceAustria
Correspondence AddressArms Evertyne House Quay Road
Blyth
Northumberland
NE24 2AS

Location

Registered AddressArms Evertyne House
Quay Road
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

36 at £1Herbert Piereder
60.00%
Ordinary A
24 at £1Heike Hartwig
40.00%
Ordinary B

Financials

Year2014
Net Worth£9,551
Cash£6,563
Current Liabilities£10,055

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Termination of appointment of Heike Hartwig as a director on 1 October 2016 (1 page)
6 October 2016Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 6 October 2016 (1 page)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60
(5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 60
(5 pages)
28 April 2015AD06 netherlands (2 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 July 2014Registered office address changed from C/O Herbert Piereder 1D Collingwood Terrace Tynemouth North Shields Tyne and Wear NE30 4BD on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O Herbert Piereder 1D Collingwood Terrace Tynemouth North Shields Tyne and Wear NE30 4BD on 2 July 2014 (1 page)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60
(5 pages)
19 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 60
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
16 May 2011Appointment of Mrs. Heike Hartwig as a director (2 pages)
15 May 2011Director's details changed for Mr. Herbert Piereder on 12 May 2011 (2 pages)
15 May 2011Secretary's details changed for Mr. Herbert Piereder on 12 May 2011 (1 page)
9 May 2011Registered office address changed from Collingwood House Collingwood Terrace Tynemouth North Shields Tyne and Wear NE30 4BD United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Collingwood House Collingwood Terrace Tynemouth North Shields Tyne and Wear NE30 4BD United Kingdom on 9 May 2011 (1 page)
1 April 2011Registered office address changed from Euroseas Industrial Units 3a Albert Street Blyth Northumberland NE24 1LZ on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Euroseas Industrial Units 3a Albert Street Blyth Northumberland NE24 1LZ on 1 April 2011 (1 page)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr. Herbert Piereder on 30 November 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 June 2009Return made up to 11/06/09; full list of members (3 pages)
21 May 2009Director and secretary's change of particulars / herbert piereder / 18/05/2009 (1 page)
21 May 2009Director and secretary's change of particulars / herbert piereder / 18/05/2009 (1 page)
23 April 2009Appointment terminated director david klaus (1 page)
9 April 2009Registered office changed on 09/04/2009 from eddie ferguson house, ridley street, blyth northumberland NE24 3AG (1 page)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / herbert piereder / 01/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / herbert piereder / 01/04/2008 (2 pages)
3 September 2007Return made up to 16/08/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 September 2006Return made up to 16/08/06; full list of members (2 pages)
16 August 2005Incorporation (12 pages)