Company NameEntora Limited
Company StatusDissolved
Company Number04145983
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Directors

Director NameNeill James Newman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(2 days after company formation)
Appointment Duration1 year, 5 months (closed 16 July 2002)
RoleManaging Director
Correspondence Address41 Broome Grove
Wivenhoe
Colchester
Essex
CO7 9QU
Secretary NameNeill James Newman
NationalityBritish
StatusClosed
Appointed25 January 2001(2 days after company formation)
Appointment Duration1 year, 5 months (closed 16 July 2002)
RoleManaging Director
Correspondence Address41 Broome Grove
Wivenhoe
Colchester
Essex
CO7 9QU
Director NameMichael Christopher Lincoln
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 December 2001)
RoleTechnical Director
Correspondence Address10 Parkwood Avenue
Wivenhoe
Essex
CO7 9AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGraphic House 11 Magdalen Street
Colchester
Essex
CO1 2JT
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
19 December 2001Director resigned (1 page)
26 June 2001Ad 24/01/01-11/06/01 £ si 600@1=600 £ ic 342/942 (3 pages)
26 June 2001Ad 01/02/01-11/06/01 £ si 341@1=341 £ ic 1/342 (4 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Incorporation (18 pages)