EMPATHY ENTERPRISE PARK LIMITED

Bramston Crescent Bramston Crescent, Coventry, CV4 9SW
StatusDISSOLVED
Company No.02483141
CategoryPrivate Limited Company
Incorporated20 Mar 1990
Age34 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 years, 3 months, 29 days

SUMMARY

EMPATHY ENTERPRISE PARK LIMITED is an dissolved private limited company with number 02483141. It was incorporated 34 years, 1 month, 27 days ago, on 20 March 1990 and it was dissolved 13 years, 3 months, 29 days ago, on 18 January 2011. The company address is Bramston Crescent Bramston Crescent, Coventry, CV4 9SW.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ms jacolyn wales

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr jon clugston

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs deborah faith reynolds

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary roger montgomery

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / janice firminger / 20/11/2008 / Forename was: janice, now: janis; HouseName/Number was: , now: 82; Street was: 82 broadway, now: broadway; Occupation was: fe manager, now: principal

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/99; no change of members

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/96 to 31/01/96

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/94; change of members

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 25 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 08 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/03/92; no change of members

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/91; change of members

Documents

View document PDF

Legacy

Date: 06 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/90; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 14 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 14/12/90 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF

Documents

View document PDF

Resolution

Date: 14 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 May 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed annamir LIMITED\certificate issued on 15/05/90

Documents

View document PDF

Incorporation company

Date: 20 Mar 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J CONTRACTING LIMITED

3RD FLOOR SHAKESPEARE HOUSE,LONDON,N3 1XE

Number:02569060
Status:LIQUIDATION
Category:Private Limited Company

BRIDLE PATH INVESTMENTS LTD

282 VICTORIA DOCK ROAD,LONDON,E16 3BY

Number:10599163
Status:ACTIVE
Category:Private Limited Company

CHAKH LE INDIA LIMITED

TRENT HOUSE,NOTTINGHAM,NG2 5GN

Number:10754328
Status:ACTIVE
Category:Private Limited Company

ESSEX YOUTHBUILD LTD

UNIT 8, HOFFMANS WAY, CHELMSFORD,CHELMSFORD,CM1 1GU

Number:06608363
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:IP20994R
Status:ACTIVE
Category:Industrial and Provident Society

LB DEVELOPERS LIMITED

8 GAMMA TERRACE,IPSWICH,IP3 9FF

Number:10763431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source