Company NameEnds (U.K.) Limited
Company StatusDissolved
Company Number02695944
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen James Carn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Ridgeway
Braintree
Essex
CM7 1EB
Director NameStephen James Carn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleProprietor Of Ends
Correspondence Address62 Courtauld Road
Braintree
Essex
CM7 6BE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameStephen James Carn
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleProprietor Of Ends
Correspondence Address62 Courtauld Road
Braintree
Essex
CM7 6BE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Jean Mary Carn
NationalityBritish
StatusResigned
Appointed10 February 1993(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressEssex House
Courtauld Road
Braintree
Essex
CM7 6AS
Director NameMr Russell Henry Greenland
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years after company formation)
Appointment Duration16 years, 9 months (resigned 24 December 2012)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence AddressLynderswood Bungalow Lynderswood Lane
Great Leighs
Braintree
Essex
CM7 8QN
Secretary NameMrs Janice Irene Greenland
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years after company formation)
Appointment Duration16 years, 9 months (resigned 24 December 2012)
RoleCompany Director
Correspondence AddressLynderswood Bungalow Lynderswood Lane
Great Leighs
Braintree
Essex
CM7 8QN
Director NameMrs Janine Claire Carn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Ridgeway
Braintree
Essex
CM7 1EB

Location

Registered AddressHunter House 150 Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250 at £1Janice Irene Greenland
25.00%
Ordinary
250 at £1Janine Claire Carn
25.00%
Ordinary
250 at £1Russell Henry Greenland
25.00%
Ordinary
250 at £1Stephen James Carn
25.00%
Ordinary

Financials

Year2014
Net Worth-£112,385
Cash£1,380
Current Liabilities£56,110

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Completion of winding up (1 page)
2 April 2014Order of court to wind up (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1,000
(3 pages)
4 March 2013Termination of appointment of Janine Carn as a director (1 page)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2013Termination of appointment of Janice Greenland as a secretary (1 page)
4 February 2013Termination of appointment of Russell Greenland as a director (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Appointment of Janine Claire Carn as a director (3 pages)
16 June 2010Appointment of Stephen James Carn as a director (3 pages)
12 March 2010Secretary's details changed for Janice Irene Greenland on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Russell Henry Greenland on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 11/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 11/03/08; full list of members (4 pages)
8 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 April 2007Return made up to 11/03/07; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Return made up to 11/03/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 11/03/03; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 April 2002Registered office changed on 25/04/02 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
28 March 2002Return made up to 11/03/02; full list of members (6 pages)
3 December 2001Ad 31/12/00--------- £ si 998@1 (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 March 2001Return made up to 11/03/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 March 2000Return made up to 11/03/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 August 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 March 1999Return made up to 11/03/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 October 1997Return made up to 11/03/97; full list of members (6 pages)
24 September 1997Registered office changed on 24/09/97 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
22 September 1997Registered office changed on 22/09/97 from: 282A bethnal green road bethnal green london E2 0AG (1 page)
6 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 November 1996Registered office changed on 22/11/96 from: 31 rippers court,station road, sible hedingham halstead essex CO9 3PY (1 page)
10 November 1996Ad 11/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Director resigned (1 page)
2 April 1996Return made up to 11/03/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)