Company NameEnspiron International Limited
Company StatusDissolved
Company Number04176081
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameJohn Helge Soot
Date of BirthJune 1959 (Born 64 years ago)
NationalityNorwegian
StatusClosed
Appointed30 June 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 30 April 2008)
RoleGeneral Manager
Correspondence AddressMarcus Thranes Gt 6
Drammen
3045
Norway
Secretary NameErik Gulliksen
NationalityNorwegian
StatusClosed
Appointed30 June 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 30 April 2008)
RoleConsultant
Correspondence AddressKrabberudbakken
3 Krabberudbakken 3
Sandvika
1337
Norway
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMr Douglas Roy Grimwade
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2004)
RoleComputer Consultants
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Road
Hadleigh
Ipswich
Suffolk
IP7 5JF
Secretary NameMrs Jane Emma Grimwade
NationalityBritish
StatusResigned
Appointed12 March 2001(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Road
Hadleigh
Ipswich
Suffolk
IP7 5JF
Director NameKeir Andrew Bowden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Bramleys
Walden House Road Great Totham
Maldon
Essex
CM9 8PN
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

Registered AddressC/O Baverstocks
Lawley House, Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
8 May 2007Return made up to 08/03/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Return made up to 08/03/06; full list of members (2 pages)
30 September 2005Accounts made up to 30 November 2004 (5 pages)
15 April 2005Return made up to 08/03/05; full list of members (3 pages)
15 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 July 2004New director appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Director resigned (1 page)
23 April 2004Return made up to 08/03/04; full list of members (7 pages)
18 March 2003Return made up to 08/03/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 June 2001New director appointed (2 pages)
15 May 2001Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
8 March 2001Incorporation (15 pages)