Company NameEnfostructure Limited
Company StatusDissolved
Company Number03848169
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameNettrend Limited

Business Activity

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

Directors

Director NameMr Christopher Anthony Rigler
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed17 April 2002(2 years, 6 months after company formation)
Appointment Duration7 years (closed 12 May 2009)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPoleighs
North Hill
Little Baddow
Essex
CM3 4BS
Secretary NameJane Sarah Rigler
NationalityBritish
StatusClosed
Appointed17 April 2002(2 years, 6 months after company formation)
Appointment Duration7 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoleighs North Hill
Little Baddow
Essex
CM3 4BS
Director NameMr Martin Henry Withers Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameWilliam Poel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2002)
RoleEngineer
Correspondence AddressThe Widford Old Rectory
London Road
Chelmsford
Essex
CM2 8TE
Secretary NameMr Martin Henry Withers Perrin
NationalityBritish
StatusResigned
Appointed20 October 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameJeremy Richard Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2002)
RoleBanker
Correspondence AddressHeatherside Farther Common
Hill Brow
Liss
Hampshire
GU33 7QH
Director NameJames Richard Powell Tuck
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2002)
RoleBanker
Correspondence Address44 Wilton Crescent
Wimbledon
London
SW19 3QS
Secretary NameMelanie Jane Sirett
NationalityBritish
StatusResigned
Appointed07 December 2001(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 April 2002)
RoleAccountant
Correspondence AddressThe Six Bells
Main Road Boreham
Chelmsford
Essex
CM3 3JE
Director NameAlistair Hynd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 2002)
RoleAccountant
Correspondence Address19 Mount Park Avenue
South Croydon
Surrey
CR2 6DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPoleighs
Hatfield Road
Chelmsford
Essex
CM3 4BS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 December 2008Application for striking-off (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 September 2007Return made up to 02/09/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 October 2006Return made up to 02/09/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 October 2005Return made up to 02/09/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 October 2004Return made up to 02/09/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 October 2003Return made up to 02/09/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 October 2002Return made up to 02/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(8 pages)
10 May 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
19 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
14 September 2001Return made up to 07/09/01; full list of members (9 pages)
19 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Full accounts made up to 31 March 2000 (17 pages)
7 March 2000Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
23 December 1999Company name changed nettrend LIMITED\certificate issued on 24/12/99 (2 pages)
7 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
5 November 1999New director appointed (3 pages)
5 November 1999Registered office changed on 05/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 November 1999Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
24 September 1999Incorporation (13 pages)