Company NameEndtame Limited
Company StatusDissolved
Company Number02002201
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePatricia Howe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address33 Arnolds Avenue
Hutton
Brentwood
Essex
CM13 1ET
Secretary NameIan Edwin Howe
NationalityBritish
StatusClosed
Appointed21 May 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address33 Arnolds Avenue
Hutton
Brentwood
Essex
CM13 1ET
Director NameMichael George McGinley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressSt Hilda 42 Lake Avenue
Rainham
Essex
RM13 9SH
Secretary NamePatricia Howe
NationalityBritish
StatusResigned
Appointed07 July 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address33 Arnolds Avenue
Hutton
Brentwood
Essex
CM13 1ET

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
9 November 1999Application for striking-off (1 page)
28 June 1999Return made up to 03/06/99; full list of members (6 pages)
4 December 1998Registered office changed on 04/12/98 from: 2 farrand house london road stanford-le-hope essex SS17 olb (1 page)
22 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
25 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 June 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
5 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 June 1997Return made up to 03/06/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (4 pages)
24 July 1996Return made up to 03/06/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
6 July 1995Return made up to 03/06/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)