Company NameEnterprise Travel Limited
Company StatusDissolved
Company Number09238323
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 7 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartinet House Martinet Road
Thornaby
Stockton On Tees
TS17 0NW
Director NameMr Neil Nixon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMartinet House Martinet Road
Thornaby
Stockton-On-Tees
Cleveland
TS17 0AS
Director NameMr Kristian James Collin
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMartinet House Martinet Road
Thornaby
Stockton On Tees
TS17 0NW

Location

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

3 August 2017Delivered on: 4 August 2017
Persons entitled: Derrick Collin

Classification: A registered charge
Particulars: 1. all freehold and leasehold property as at 3RD august 2017 or in the future belonging to enterprise travel limited (09238323) (company) together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property;. 2. all patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property as at 3RD august 2017 or in the future belonging to the company.
Outstanding

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
22 August 2023Application to strike the company off the register (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
30 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
7 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
7 October 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
1 October 2021Termination of appointment of Kristian James Collin as a director on 20 September 2021 (1 page)
21 July 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100,000
(3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 November 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
4 August 2017Registration of charge 092383230001, created on 3 August 2017 (18 pages)
4 August 2017Registration of charge 092383230001, created on 3 August 2017 (18 pages)
16 February 2017Termination of appointment of Neil Nixon as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Neil Nixon as a director on 16 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Appointment of Mr Kristian James Collin as a director on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Derrick Collin on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Derrick Collin on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr Kristian James Collin as a director on 14 October 2016 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
9 May 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
9 May 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 May 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
9 May 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
21 August 2015Appointment of Mr Neil Nixon as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Neil Nixon as a director on 21 August 2015 (2 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)