This company is commonly known as Endeavour Industries Limited. The company was founded 32 years ago and was given the registration number 02681782. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | ENDEAVOUR INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 02681782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 1992 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Secretary | 27 March 1992 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 27 March 1992 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 28 January 1992 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 28 January 1992 | Active |
Unit 1, Castle Court, 2 Castlegate Way, Dudley, England, DY1 4RH | Director | 27 March 1992 | Active |
43 Ridge Road, Kingswinford, DY6 9RB | Director | 27 March 1992 | Active |
Rachel Marie Knowles | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Granary Close, Wall Heath, United Kingdom, DY6 0DFF |
Nature of control | : |
|
Executors Brian Knowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Ridge Road, Kingswinford, England, DY6 9RB |
Nature of control | : |
|
Kerry Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Castle Court, Dudley, England, DY1 4RH |
Nature of control | : |
|
Mrs Irene Knowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Castle Court, Dudley, England, DY1 4RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-11 | Resolution | Resolution. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Change account reference date company previous extended. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Address | Change registered office address company with date old address new address. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
2015-11-23 | Officers | Change person secretary company with change date. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.