Company NameEndeavour Developments Limited
Company StatusDissolved
Company Number04051393
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 7 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Anthony Morton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(9 months after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address49 Woodland Road
Loughton
Essex
IG10 1HH
Secretary NameMargaret Morton
NationalityBritish
StatusClosed
Appointed14 May 2001(9 months after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2003)
RoleSecretary
Correspondence Address49 Woodland Road
Loughton
Essex
IG10 1HH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address49 Woodland Road
Loughton
Essex
IG10 1HH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
9 August 2001Return made up to 11/08/01; full list of members (6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
11 August 2000Incorporation (10 pages)