Company NameE N 94 Limited
DirectorsDavid Arthur Hodkin and Philip Joseph Donnelly
Company StatusDissolved
Company Number01802507
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years, 1 month ago)
Previous NameEuropanel (North) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDavid Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(10 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Nettleham Road
Lincoln
LN2 1RQ
Director NamePhilip Joseph Donnelly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(12 years, 1 month after company formation)
Appointment Duration28 years
RoleManaging Director
Correspondence Address56 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN
Secretary NameDavid Arthur Hodkin
NationalityBritish
StatusCurrent
Appointed24 September 1996(12 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Nettleham Road
Lincoln
LN2 1RQ
Director NameDouglas Stuart Gregory
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1996)
RoleCompany Director
Correspondence AddressThe Gables 8 Fulwith Road
Harrogate
North Yorkshire
HG2 8HL
Director NameErnest John Jackson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 9 months after company formation)
Appointment Duration2 days (resigned 31 December 1991)
RoleCompany Director
Correspondence Address22 High Street
Ryton On Dunsmore
Coventry
West Midlands
CV8 3EY
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameThomas George Lobley
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 1994)
RoleCompany Director
Correspondence Address15 Robin Lane
Parbold
Wigan
Lancashire
WN8 7BE
Director NameDouglas Mylchrist Reginald Walmsley
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address120 Kentmere Avenue
Seacroft
Leeds
West Yorkshire
LS14 1BW
Director NameEric Hindley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1993)
RoleSales Director
Correspondence AddressMoorfield Cottage 21 Marsh
Oxenhope
Keighley
West Yorkshire
BD22 9RS
Director NamePhilip Kelly
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 1993)
RoleFinancial Director
Correspondence Address10 Station Road
Downholland
Ormskirk
Lancashire
L39 7JN
Director NamePauline Vernon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 1996)
RoleManaging Director
Correspondence AddressNorthfield Villa
Field Lane Wistow
Selby
North Yorkshire
YO8 3XD
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr Peter John Barber
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressSpringfields 3 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Secretary NameThe Symphony Group Plc (Corporation)
StatusResigned
Appointed29 December 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 1996)
Correspondence AddressGelderd Lane
Leeds
West Yorkshire
LS12 6AL

Location

Registered AddressSargen & Co 4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2000Dissolved (1 page)
25 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 1999Statement of affairs (5 pages)
31 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 1999Appointment of a voluntary liquidator (1 page)
20 August 1999Registered office changed on 20/08/99 from: gelderd lane leeds LS12 6AL (1 page)
1 August 1999Full accounts made up to 31 December 1998 (8 pages)
19 January 1999Return made up to 29/12/98; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1998Full accounts made up to 31 December 1997 (10 pages)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 29/12/97; no change of members (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Return made up to 29/12/96; no change of members; amend (6 pages)
28 January 1997Return made up to 29/12/96; no change of members (4 pages)
16 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
11 June 1996Full accounts made up to 30 September 1995 (12 pages)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
11 January 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
27 September 1995Memorandum and Articles of Association (24 pages)
24 April 1995Full accounts made up to 30 September 1994 (14 pages)