Company NameEncon Rgs Western Limited
Company StatusDissolved
Company Number01539193
CategoryPrivate Limited Company
Incorporation Date15 January 1981(43 years, 3 months ago)
Dissolution Date4 November 1997 (26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilip Anthony Kirk
NationalityBritish
StatusClosed
Appointed30 June 1993(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 04 November 1997)
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(13 years after company formation)
Appointment Duration3 years, 9 months (closed 04 November 1997)
RoleDirector/Company Secretary
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameMr Gerard Alexander Fallon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(14 years after company formation)
Appointment Duration2 years, 8 months (closed 04 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameRobert William Walter Basey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address5 Palmers Close
Warmley
Bristol
Avon
BS15 5SD
Director NameMr John Fitzsimmons
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address252 Mearns Road
Newton Mearns
Glasgow
G77 5LX
Scotland
Director NameJohn Peebles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence Address39 Parnall Crescent
Yate
Bristol
Avon
BS17 5XS
Secretary NameNicol Muir Bilsland
NationalityBritish
StatusResigned
Appointed03 June 1992(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS

Location

Registered AddressBrunswick House
1 Deighton Close
Wetherby
LS22 5LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishCollingham
WardHarewood
Built Up AreaWetherby

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
26 June 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
5 June 1997Application for striking-off (1 page)
22 July 1996Return made up to 03/06/96; full list of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
29 June 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
20 June 1995Return made up to 03/06/95; full list of members (16 pages)
7 March 1995Director resigned;new director appointed (3 pages)