ENFIELD TECHNICAL SALES LIMITED

Unit 24 Chiltern Industrial Unit 24 Chiltern Industrial, Holmer Green High Wycombe, HP15 6QT, Buckinghamshire
StatusDISSOLVED
Company No.03315430
CategoryPrivate Limited Company
Incorporated10 Feb 1997
Age27 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution03 May 2011
Years13 years, 1 month, 25 days

SUMMARY

ENFIELD TECHNICAL SALES LIMITED is an dissolved private limited company with number 03315430. It was incorporated 27 years, 4 months, 18 days ago, on 10 February 1997 and it was dissolved 13 years, 1 month, 25 days ago, on 03 May 2011. The company address is Unit 24 Chiltern Industrial Unit 24 Chiltern Industrial, Holmer Green High Wycombe, HP15 6QT, Buckinghamshire.



Company Fillings

Gazette dissolved compulsory

Date: 03 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Graham John Enfield

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-19

Officer name: Carol Elizabeth Ashman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 20/03/01 from: 8A hill avenue amersham buckinghamshire HP6 5BW

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 17/03/98 from: holmsley cryers hill road cryers hill high wycombe buckinghamshire HP15 6JP

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 19/02/97 from: 98 high street thame oxfordshire OX9 3EH

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYAN PROPERTIES LTD

113 BELVOIR ROAD,COALVILLE,LE67 3PH

Number:09580923
Status:ACTIVE
Category:Private Limited Company

CHIRO-MED. INTERNATIONAL LTD.

483 GREEN LANES,,N13 4BS

Number:05987104
Status:ACTIVE
Category:Private Limited Company

CPAH CONSULTANCY LIMITED

GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:08269854
Status:ACTIVE
Category:Private Limited Company

DIGITAL PRINT SOLUTIONS (SCOTLAND) LTD.

10 BEAVERHALL ROAD,,EH7 4JE

Number:SC241840
Status:ACTIVE
Category:Private Limited Company

JM CONSTRUCTION (ESSEX) LIMITED

49 CORNWALLIS ROAD,DAGENHAM,RM9 5NA

Number:10266107
Status:ACTIVE
Category:Private Limited Company

M N HAMILTON & SONS LIMITED

70 ARDARROCH ROAD,ABERDEEN,AB24 5QS

Number:SC553680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source