Company NameEnable Health And Learning Limited
Company StatusDissolved
Company NumberSC242285
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameHilary Leckridge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleHousewife
Country of ResidenceFrance
Correspondence Address14 Impasse Des Thouars
Gente
16 130
Director NameDr Robert William Leckridge
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleDoctor
Country of ResidenceFrance
Correspondence Address14 Impasse Des Thouars
Gente
16 130
Secretary NameHilary Leckridge
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Impasse Des Thouars
Gente
16 130
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address59 Wordie Road
Stirling
FK7 9BA
Scotland
ConstituencyStirling
WardStirling West

Shareholders

75 at £1Mrs Hilary Leckridge
75.00%
Ordinary
25 at £1Robert Leckridge
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,744
Cash£1,815
Current Liabilities£9,734

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Registered office address changed from 23 Hayford Mills Cambusbarron Stirling FK7 9PN to 59 Wordie Road Stirling FK7 9BA on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 23 Hayford Mills Cambusbarron Stirling FK7 9PN to 59 Wordie Road Stirling FK7 9BA on 4 February 2015 (1 page)
16 January 2015Director's details changed for Doctor Robert William Leckridge on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Hilary Leckridge on 1 December 2014 (2 pages)
16 January 2015Secretary's details changed for Hilary Leckridge on 1 December 2014 (1 page)
16 January 2015Director's details changed for Doctor Robert William Leckridge on 1 December 2014 (2 pages)
16 January 2015Secretary's details changed for Hilary Leckridge on 1 December 2014 (1 page)
16 January 2015Director's details changed for Hilary Leckridge on 1 December 2014 (2 pages)
15 July 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 January 2010Director's details changed for Doctor Robert William Leckridge on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Hilary Leckridge on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 January 2009Return made up to 14/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 January 2007Return made up to 14/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 March 2006Return made up to 14/01/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 April 2005Registered office changed on 22/04/05 from: 17 rothesay place edinburgh EH3 7SL (1 page)
11 February 2005Return made up to 14/01/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 February 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(7 pages)
5 February 2003Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (16 pages)