UKBizDB.co.uk

ENXRAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enxray Limited. The company was founded 11 years ago and was given the registration number 08243574. The firm's registered office is in PRESTON. You can find them at 2-3 Winckley Court, Chapel Street, Preston, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ENXRAY LIMITED
Company Number:08243574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 October 2012
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

Secretary21 September 2018Active
23, Drienerbeeklaan, Enschede, Netherlands, 7522 NA

Director08 October 2012Active
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

Director16 July 2018Active
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

Director06 October 2015Active
Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Corporate Director27 June 2017Active
131, Mount Pleasant, Liverpool Science Park, Liverpool, England, L3 5TF

Secretary06 January 2015Active
Liverpool Innovation Park, Edge Lane, Fairfield, Liverpool, L7 9NJ

Director01 October 2015Active
131, Mount Pleasant, Liverpool Science Park, Liverpool, England, L3 5TF

Director01 October 2017Active
131, Mount Pleasant, Liverpool Science Park, Liverpool, England, L3 5TF

Director08 October 2012Active
House Of Commons, Westminster, London, England, SW1A 0AA

Director02 September 2014Active
119, Weegschaalstraat, Enschede, Netherlands, 7521 CE

Director08 October 2012Active
Wellbeach Farm, Rushton Spencer, Macclesfield, England, SK11 0QU

Director02 September 2014Active
758, Hanworth Road, Whitton, Hounslow, England, TW4 5NU

Director08 December 2018Active
Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Corporate Director22 July 2014Active

People with Significant Control

Mr Robert Barlow
Notified on:18 December 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Liverpool Innovation Park, Edge Lane, Liverpool, England, L7 9NJ
Nature of control:
  • Significant influence or control
Ms Julie Lynn Rasmussen
Notified on:18 December 2017
Status:Active
Date of birth:March 1965
Nationality:American
Country of residence:England
Address:Liverpool Innovation Park, Edge Lane, Liverpool, England, L7 9NJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved liquidation.

Download
2020-10-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-07-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-28Address

Change registered office address company with date old address new address.

Download
2019-06-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-24Resolution

Resolution.

Download
2019-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Appoint person secretary company with name date.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Address

Change registered office address company with date old address new address.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Capital

Capital allotment shares.

Download
2018-05-15Capital

Capital allotment shares.

Download
2018-03-16Capital

Capital allotment shares.

Download
2018-02-22Capital

Capital allotment shares.

Download
2018-02-20Resolution

Resolution.

Download
2018-02-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.