Enterprise House Claims Limited BIRKENHEAD


Enterprise House Claims Limited was dissolved on 2021-01-05. Enterprise House Claims was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at 1 Europa House, Conway Street, Birkenhead, CH41 4FT, UNITED KINGDOM. This company (officially started on 2017-07-13) was run by 3 directors and 1 secretary.
Director Jean S. who was appointed on 27 July 2017.
Director Clive A. who was appointed on 27 July 2017.
Director Roy C. who was appointed on 27 July 2017.
Among the secretaries, we can name: Colin G. appointed on 02 July 2019.

The company was officially categorised as "activities of patent and copyright agents; other legal activities not elsewhere classified" (69109). The most recent confirmation statement was filed on 2019-11-30 and last time the statutory accounts were filed was on 30 November 2018.

Enterprise House Claims Limited Address / Contact

Office Address 1 Europa House
Office Address2 Conway Street
Town Birkenhead
Post code CH41 4FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10865070
Date of Incorporation Thu, 13th Jul 2017
Date of Dissolution Tue, 5th Jan 2021
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th November
Company age 4 years old
Account next due date Mon, 30th Nov 2020
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Mon, 11th Jan 2021
Last confirmation statement dated Sat, 30th Nov 2019

Company staff

Colin G.

Position: Secretary

Appointed: 02 July 2019

Jean S.

Position: Director

Appointed: 27 July 2017

Clive A.

Position: Director

Appointed: 27 July 2017

Roy C.

Position: Director

Appointed: 27 July 2017

Tanqueray Management Limited

Position: Corporate Director

Appointed: 27 July 2017

Colin G.

Position: Secretary

Appointed: 01 February 2019

Resigned: 06 June 2019

Jonathan H.

Position: Director

Appointed: 27 July 2017

Resigned: 02 July 2019

Dominic T.

Position: Secretary

Appointed: 27 July 2017

Resigned: 01 February 2019

Colin G.

Position: Director

Appointed: 13 July 2017

Resigned: 27 July 2017

People with significant control

Colin G.

Notified on 13 July 2017
Ceased on 27 July 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
Free Download (1 page)

Company search

Advertisements