Company NameEnthral Ltd.
Company StatusDissolved
Company Number07914494
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Archie Coffield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

90 at £1Mr Archie Coffield
90.00%
Ordinary
10 at £1Laura Coffield
10.00%
Ordinary

Financials

Year2014
Net Worth£68,689
Cash£81,397
Current Liabilities£28,922

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2014Return of final meeting in a members' voluntary winding up (6 pages)
1 August 2014Registered office address changed from 30 Buckingham Road Newbury Berkshire RG14 6DJ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 30 Buckingham Road Newbury Berkshire RG14 6DJ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 1 August 2014 (2 pages)
31 July 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2014Declaration of solvency (3 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 June 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from 30 Buckingham Road Newbury Berks RG14 6DJ England on 12 July 2012 (2 pages)
10 July 2012Director's details changed for Archie Coffield on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from 14 Longacre Newbury RG14 6DZ United Kingdom on 10 July 2012 (1 page)
28 March 2012Director's details changed for Archie Coffield on 26 March 2012 (2 pages)
6 February 2012Appointment of Archie Coffield as a director on 18 January 2012 (3 pages)
30 January 2012Termination of appointment of Stephen George Mabbott as a director on 18 January 2012 (2 pages)
18 January 2012Incorporation (21 pages)