ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED
Overview
| Company Name | ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03639707 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED | Jun 02, 1999 | Jun 02, 1999 |
| INHOCO 823 LIMITED | Sep 28, 1998 | Sep 28, 1998 |
What are the latest accounts for ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
What are the latest filings for ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 14 pages | AA | ||
Secretary's details changed for Mr Paul Birch on Jan 16, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Who are the officers of ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCH, Paul | Secretary | 142 Speke Road L19 2PH Liverpool The Matchworks England England | British | 76116640002 | ||||||
| BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | 76116640004 | |||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 36191090003 | |||||
| GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | 36153790001 | ||||||
| WILLIAMS, Neil Edward | Secretary | 57 Albany Drive Walton Le Dale PR5 4TX Preston Lancashire | British | 2927950001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||
| ARTESS, Dennis William | Director | The Lodge Willaston House Cheerbrook Road CW5 7EN Willaston Cheshire | United Kingdom | British | 153950320001 | |||||
| BRADSHAW, Neil, Dr | Director | 10 Longbarn Hoghton PR5 0SA Preston Lancashire | British | 49312340001 | ||||||
| DELANGE, Thierry | Director | 29 Regency House 36-38 Whitworth Street M1 3NR Manchester | United Kingdom | French | 50571130003 | |||||
| DOWLING, Roger | Director | Orchard House Oughtrington Lane WA13 0RD Lymm Cheshire | British | 41747500001 | ||||||
| FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 73695830003 | |||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||
| HALL, Philip Gregory | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British | 68223860003 | |||||
| HYNES, Michael Robert | Director | 13 Chapman Road Fulwood PR2 8NX Preston Lancashire | United Kingdom | British | 2927960001 | |||||
| LAVERY, Kevin Gregory | Director | Old Colony House 6, South King Street M2 6DQ Manchester | United Kingdom | British | 115961810003 | |||||
| MASON, James | Director | Rock Mount 61 The Row Silverdale LA5 0UG Carnforth Lancashire | British | 56622430001 | ||||||
| MCLAUGHLIN, Owen Gerard | Director | Crow Lane East WA12 9UY Newton-Le-Willows Centrix House Merseyside United Kingdom | United Kingdom | British | 17129800004 | |||||
| MOORE, David George Newton | Director | 48 Marlborough Close BL0 9YU Ramsbottom Lancashire | England | British | 74720760001 | |||||
| RICHES, Stephen Charles | Director | Meadow House 22 Church Meadow Lane CH60 4SB Lower Heswall Wirral | British | 79401350001 | ||||||
| SHUTT, James Douglas | Director | 62 Edgedale Road S7 2BR Sheffield South Yorkshire | British | 25522350001 | ||||||
| TAYLOR, David Wilson | Director | Chandos House Hill Road, Penwortham PR1 9XH Preston Lancashire | United Kingdom | British | 48552500002 | |||||
| THOMPSON, Gilbert Williamson, Sir | Director | Longridge 29 Hilltop Hale WA15 0NN Altrincham Cheshire | British | 12746000001 | ||||||
| TONER, Gerald Herbert | Director | 71 Florence Road BN1 6DL Brighton East Sussex | United Kingdom | Irish | 69994340001 | |||||
| WADE OF CHORLTON, William Oulton, Lord | Director | Chorlton House 1 Rectory Close Church Street CH3 6PS Farndon Chester | England | British | 50570940004 | |||||
| WRIGHT, Matthew Gerard, Cllr | Director | Bryn Tirion Denbigh Road Nannerch CH7 5QU Mold Clwyd | United Kingdom | British | 63125480001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise Holding Company No1 Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0