Company NameThe Enterprise Advisor Service Limited
Company StatusDissolved
Company Number05447349
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameEnterprising UK Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Malcolm James Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Cottage
Barling Road
Barling Magna
Essex
SS3 0ND
Secretary NameMr Malcolm James Clark
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Cottage
Barling Road
Barling Magna
Essex
SS3 0ND
Director NameMr Stephen Richard Darnley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStargroves Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Andrew Owen Randall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Wood Drive
Sevenoaks
Kent
TN13 2NL
Director NamePeter Monaghan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleBanker
Correspondence Address5 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Director NameNadia Stephanie McMahon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleConsultant
Correspondence Address26 Stock Road
Billericay
Essex
CM12 0BE
Director NameMichael Anthony Lovell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleConsultant
Correspondence Address12 Fairway Drive
Burnham-On-Crouch
Essex
CM0 8PN
Director NameMr John Charles Collings
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Madeira Grove
Woodford Green
Essex
IG8 7QH
Director NamePaul Bishop
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleEnterprise Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Spurgeon Street
Colchester
Essex
CO1 2NS
Director NameNicholas Arnott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleConsultant
Correspondence Address21 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameMartyn Charles Robert Caswell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 weeks, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2006)
RoleEnterprise Adviser
Correspondence Address31 Oakwood Park Road
Southgate
London
N14 6QD
Director NameDenise Leslie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 weeks, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 2006)
RoleEnterprise Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Millbrook Court
Ware
Hertfordshire
SG12 7JN
Director NameMr Farhad Mahmud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2010)
RoleEnterprise Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 62 Hayes Grove
East Dulwich
London
SE22 8DF
Director NameLewis Bowyer Marshall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 weeks, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cavendish Avenue
Woodford Green
Essex
IG8 9DA
Director NameRajesh Malhan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2008)
RoleEnterprise Advisor
Correspondence Address164 Totteridge Road
High Wycombe
Buckinghamshire
HP13 7LB
Director NameMs Sarah Darnley
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStargroves Dartsnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Christopher Adam Brooks
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Belmont Avenue
Wickford
Essex
SS12 0HG
Director NameMr Jonathan Martin Baker
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queenswood Avenue
Hutton
Essex
CM13 1HU

Contact

Websiteyellow-media.co.uk

Location

Registered AddressRadio House
19-21 Clifftown Road
Southend On Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£27,584
Cash£31
Current Liabilities£45,416

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Termination of appointment of Christopher Brooks as a director (1 page)
18 February 2014Termination of appointment of Sarah Darnley as a director (1 page)
18 February 2014Termination of appointment of Jonathan Baker as a director (1 page)
18 February 2014Termination of appointment of Sarah Darnley as a director (1 page)
18 February 2014Termination of appointment of Jonathan Baker as a director (1 page)
18 February 2014Termination of appointment of Christopher Brooks as a director (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 9 May 2012 no member list (7 pages)
20 June 2012Annual return made up to 9 May 2012 no member list (7 pages)
20 June 2012Annual return made up to 9 May 2012 no member list (7 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 November 2011Registered office address changed from the Seedbed Centre Vanguard Way Shoeburyness Essex SS3 9QY on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from the Seedbed Centre Vanguard Way Shoeburyness Essex SS3 9QY on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from the Seedbed Centre Vanguard Way Shoeburyness Essex SS3 9QY on 7 November 2011 (2 pages)
1 September 2011Annual return made up to 9 May 2011 no member list (7 pages)
1 September 2011Annual return made up to 9 May 2011 no member list (7 pages)
1 September 2011Annual return made up to 9 May 2011 no member list (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Appointment of Mr Stephen Richard Darnley as a director (2 pages)
4 August 2011Appointment of Mr Stephen Richard Darnley as a director (2 pages)
20 May 2011Appointment of Ms Sarah Darnley as a director (2 pages)
20 May 2011Appointment of Mr Chris Brooks as a director (2 pages)
20 May 2011Appointment of Mr Jonny Baker as a director (2 pages)
20 May 2011Appointment of Ms Sarah Darnley as a director (2 pages)
20 May 2011Appointment of Mr Jonny Baker as a director (2 pages)
20 May 2011Appointment of Mr Chris Brooks as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Annual return made up to 9 May 2010 no member list (4 pages)
29 July 2010Annual return made up to 9 May 2010 no member list (4 pages)
29 July 2010Annual return made up to 9 May 2010 no member list (4 pages)
2 March 2010Termination of appointment of Paul Bishop as a director (1 page)
2 March 2010Termination of appointment of Farhad Mahmud as a director (1 page)
2 March 2010Termination of appointment of Andrew Randall as a director (1 page)
2 March 2010Termination of appointment of Farhad Mahmud as a director (1 page)
2 March 2010Termination of appointment of Andrew Randall as a director (1 page)
2 March 2010Termination of appointment of Paul Bishop as a director (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Annual return made up to 09/05/09 (3 pages)
27 May 2009Annual return made up to 09/05/09 (3 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Director's change of particulars / farhad mahmud / 26/05/2009 (1 page)
26 May 2009Director's change of particulars / paul bishop / 26/05/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from the seedbed centre vanguard way shoeburyness essex SS39 qx (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Director's change of particulars / farhad mahmud / 26/05/2009 (1 page)
26 May 2009Director's change of particulars / paul bishop / 26/05/2009 (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Registered office changed on 26/05/2009 from the seedbed centre vanguard way shoeburyness essex SS39 qx (1 page)
26 May 2009Location of register of members (1 page)
24 February 2009Annual return made up to 09/05/08 (4 pages)
24 February 2009Annual return made up to 09/05/08 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 September 2008Appointment terminated director michael lovell (1 page)
17 September 2008Appointment terminated director michael lovell (1 page)
11 June 2008Appointment terminated director nadia mcmahon (1 page)
11 June 2008Appointment terminated director nadia mcmahon (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 September 2007Annual return made up to 09/05/07 (7 pages)
21 September 2007Annual return made up to 09/05/07 (7 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 November 2006Memorandum and Articles of Association (12 pages)
9 November 2006Memorandum and Articles of Association (12 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
12 September 2006Company name changed enterprising uk LIMITED\certificate issued on 12/09/06 (2 pages)
12 September 2006Company name changed enterprising uk LIMITED\certificate issued on 12/09/06 (2 pages)
12 June 2006Annual return made up to 09/05/06
  • 363(287) ‐ Registered office changed on 12/06/06
(6 pages)
12 June 2006Annual return made up to 09/05/06
  • 363(287) ‐ Registered office changed on 12/06/06
(6 pages)
1 June 2006Memorandum and Articles of Association (12 pages)
1 June 2006Memorandum and Articles of Association (12 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
17 February 2006Memorandum and Articles of Association (3 pages)
17 February 2006Memorandum and Articles of Association (3 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
9 May 2005Incorporation (23 pages)
9 May 2005Incorporation (23 pages)