ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED

ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03639707
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITEDJun 02, 1999Jun 02, 1999
    INHOCO 823 LIMITEDSep 28, 1998Sep 28, 1998

    What are the latest accounts for ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToOct 31, 2025

    What are the latest filings for ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    14 pagesAA

    Secretary's details changed for Mr Paul Birch on Jan 16, 2020

    1 pagesCH03

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    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 pagesAD01

    Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Who are the officers of ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Secretary
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    British76116640002
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    United KingdomBritish76116640004
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish36191090003
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    British2927950001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    ARTESS, Dennis William
    The Lodge Willaston House
    Cheerbrook Road
    CW5 7EN Willaston
    Cheshire
    Director
    The Lodge Willaston House
    Cheerbrook Road
    CW5 7EN Willaston
    Cheshire
    United KingdomBritish153950320001
    BRADSHAW, Neil, Dr
    10 Longbarn
    Hoghton
    PR5 0SA Preston
    Lancashire
    Director
    10 Longbarn
    Hoghton
    PR5 0SA Preston
    Lancashire
    British49312340001
    DELANGE, Thierry
    29 Regency House
    36-38 Whitworth Street
    M1 3NR Manchester
    Director
    29 Regency House
    36-38 Whitworth Street
    M1 3NR Manchester
    United KingdomFrench50571130003
    DOWLING, Roger
    Orchard House Oughtrington Lane
    WA13 0RD Lymm
    Cheshire
    Director
    Orchard House Oughtrington Lane
    WA13 0RD Lymm
    Cheshire
    British41747500001
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    HALL, Philip Gregory
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    United KingdomBritish68223860003
    HYNES, Michael Robert
    13 Chapman Road
    Fulwood
    PR2 8NX Preston
    Lancashire
    Director
    13 Chapman Road
    Fulwood
    PR2 8NX Preston
    Lancashire
    United KingdomBritish2927960001
    LAVERY, Kevin Gregory
    Old Colony House
    6, South King Street
    M2 6DQ Manchester
    Director
    Old Colony House
    6, South King Street
    M2 6DQ Manchester
    United KingdomBritish115961810003
    MASON, James
    Rock Mount 61 The Row
    Silverdale
    LA5 0UG Carnforth
    Lancashire
    Director
    Rock Mount 61 The Row
    Silverdale
    LA5 0UG Carnforth
    Lancashire
    British56622430001
    MCLAUGHLIN, Owen Gerard
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    United Kingdom
    Director
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    United Kingdom
    United KingdomBritish17129800004
    MOORE, David George Newton
    48 Marlborough Close
    BL0 9YU Ramsbottom
    Lancashire
    Director
    48 Marlborough Close
    BL0 9YU Ramsbottom
    Lancashire
    EnglandBritish74720760001
    RICHES, Stephen Charles
    Meadow House
    22 Church Meadow Lane
    CH60 4SB Lower Heswall
    Wirral
    Director
    Meadow House
    22 Church Meadow Lane
    CH60 4SB Lower Heswall
    Wirral
    British79401350001
    SHUTT, James Douglas
    62 Edgedale Road
    S7 2BR Sheffield
    South Yorkshire
    Director
    62 Edgedale Road
    S7 2BR Sheffield
    South Yorkshire
    British25522350001
    TAYLOR, David Wilson
    Chandos House
    Hill Road, Penwortham
    PR1 9XH Preston
    Lancashire
    Director
    Chandos House
    Hill Road, Penwortham
    PR1 9XH Preston
    Lancashire
    United KingdomBritish48552500002
    THOMPSON, Gilbert Williamson, Sir
    Longridge 29 Hilltop
    Hale
    WA15 0NN Altrincham
    Cheshire
    Director
    Longridge 29 Hilltop
    Hale
    WA15 0NN Altrincham
    Cheshire
    British12746000001
    TONER, Gerald Herbert
    71 Florence Road
    BN1 6DL Brighton
    East Sussex
    Director
    71 Florence Road
    BN1 6DL Brighton
    East Sussex
    United KingdomIrish69994340001
    WADE OF CHORLTON, William Oulton, Lord
    Chorlton House
    1 Rectory Close Church Street
    CH3 6PS Farndon
    Chester
    Director
    Chorlton House
    1 Rectory Close Church Street
    CH3 6PS Farndon
    Chester
    EnglandBritish50570940004
    WRIGHT, Matthew Gerard, Cllr
    Bryn Tirion Denbigh Road
    Nannerch
    CH7 5QU Mold
    Clwyd
    Director
    Bryn Tirion Denbigh Road
    Nannerch
    CH7 5QU Mold
    Clwyd
    United KingdomBritish63125480001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2401383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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