RE (ENTERPRISES) LIMITED
Overview
| Company Name | RE (ENTERPRISES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07877577 |
| 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 RE (ENTERPRISES) LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is RE (ENTERPRISES) LIMITED located?
| Registered Office Address | 226 Worcester Road WR9 8AY Droitwich Worcestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RE (ENTERPRISES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE RE (ENTERPRISES) LTD | Mar 01, 2012 | Mar 01, 2012 |
| DY10 COMPANY FORMATIONS 11 LIMITED | Dec 09, 2011 | Dec 09, 2011 |
What are the latest accounts for RE (ENTERPRISES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for RE (ENTERPRISES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neville Sherif Ansari Morrell as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Cornerstone House 5 Ethel Street Birmingham B2 4BG England to 226 Worcester Road Droitwich Worcestershire WR9 8AY on Oct 09, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Richard Anthony Nicol as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 1 College Precincts Worcester WR1 2LG to Cornerstone House 5 Ethel Street Birmingham B2 4BG on May 19, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hayley Elizabeth Jane Doswell as a director on Dec 01, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hayley Elizabeth Jane Doswell as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hayley Elizabeth Jane Doswell as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Unit 5 Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH to 1 College Precincts Worcester WR1 2LG on Sep 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RE (ENTERPRISES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Roger David | Director | King Stephens Mount WR2 5PL Worcester 7 United Kingdom | England | British | 3512570001 | |||||
| NICOL, Richard Anthony | Director | Worcester Road WR9 8AY Droitwich 226 Worcestershire England | England | British | 156433100003 | |||||
| MORGAN, John Benedict | Secretary | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire | 165201040001 | |||||||
| DOSWELL, Hayley Elizabeth Jane | Director | Gedney Close Shirley B90 1LJ Solihull 10 West Midlands England | Uk | British | 181639600001 | |||||
| HALL, Alexander James | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire | United Kingdom | British | 163506790001 | |||||
| MORRELL, Neville Sherif Ansari | Director | Worcester Road Holt Heath WR6 6NH Worcester Top Barn Farm England | United Kingdom | British | 177813420001 | |||||
| NICOL, Richard Anthony | Director | Northington Farm Cottages Farm Lane Holt Heath WR6 6NQ Worcester 3 United Kingdom | United Kingdom | British | 156433100001 |
Who are the persons with significant control of RE (ENTERPRISES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Re Generation (Urban & Rural) Ltd | Apr 06, 2016 | 5 Ethel Street B2 4BG Birmingham Cornerstone House England | 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