Company NameEnclad Limited
Company StatusDissolved
Company Number01255012
CategoryPrivate Limited Company
Incorporation Date15 April 1976(48 years ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Mitchell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 03 July 2001)
RoleCompany Director
Correspondence AddressLow Farfield
Providence Lane, Oakworth
Keighley
West Yorkshire
BD22 7QR
Secretary NameMrs Deborah Mitchell
NationalityBritish
StatusClosed
Appointed15 November 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 03 July 2001)
RoleCompany Director
Correspondence AddressFarfield Providence Lane
Oakworth
Keighley
West Yorkshire
BD22 7QR
Director NameMrs Deborah Mitchell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 03 July 2001)
RoleSecretary
Correspondence AddressFarfield Providence Lane
Oakworth
Keighley
West Yorkshire
BD22 7QR
Director NameBenjamin James Mitchell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2001)
RoleContract Director
Correspondence AddressFarfield Providence Lane
Oakworth
West Yorkshire
BD22 7QR
Director NameJessica Mitchell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1999(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 03 July 2001)
RoleCompany Director
Correspondence Address73 Hebden Road
Haworth
Keighley
West Yorkshire
BD22 8RQ
Director NameNicol Muir Bilsland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 1991)
RoleCompany Director
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Director NameMr Anthony Kirkbright
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Wedderburn Road
Dunblane
Perthshire
FK15 0FN
Scotland
Director NameMr John Smellie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland
Secretary NameNicol Muir Bilsland
NationalityBritish
StatusResigned
Appointed03 June 1991(15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 1991)
RoleCompany Director
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Director NameBrian Gordon Woodward
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address21 Kerrfield
Winchester
Hampshire
SO22 5EX
Director NameMargaret Jennifer Woodward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address21 Kerrfield
Winchester
Hampshire
SO22 5EX

Location

Registered AddressLow Farfield
Providence Lane
Oakworth
West Yorkshire
BD22 7QR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardWorth Valley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 July 1999Return made up to 03/06/99; full list of members (8 pages)
2 July 1999New director appointed (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 August 1998Return made up to 03/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
6 February 1998New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
7 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1997Return made up to 03/06/97; no change of members (4 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 July 1996Return made up to 03/06/96; no change of members (4 pages)
15 April 1996Return made up to 03/06/95; full list of members; amend (6 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 July 1995Return made up to 03/06/95; full list of members (6 pages)