Company NameEnchanted Divers Limited
Company StatusDissolved
Company Number04303669
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDavid Alan Cronin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 24 April 2007)
RoleSupervisor
Correspondence Address55 Felicia Way
Chadwell St Mary
Grays
Essex
RM16 4JF
Director NameMr Peter Edward Fairbrother
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 24 April 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence Address114 Markhams Chase
Basildon
Essex
SS15 5LB
Secretary NamePatricia Lynne Fairbrother
NationalityBritish
StatusClosed
Appointed31 October 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address114 Markhams Chase
Basildon
Essex
SS15 5LB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3 Warren Road
Leigh On Sea
Essex
SS9 3TT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
4 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
16 November 2005Return made up to 12/10/05; full list of members (7 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
25 June 2005Registered office changed on 25/06/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
12 October 2004Return made up to 12/10/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 October 2003Return made up to 12/10/03; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 April 2003Registered office changed on 26/04/03 from: 114 markhams chase basildon essex SS15 5LB (1 page)
13 November 2002Return made up to 12/10/02; full list of members (7 pages)
7 November 2001Registered office changed on 07/11/01 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
19 October 2001Director resigned (2 pages)
19 October 2001Secretary resigned (1 page)
12 October 2001Incorporation (16 pages)