Company NameEncon Rgs North West Limited
Company StatusDissolved
Company Number01820173
CategoryPrivate Limited Company
Incorporation Date30 May 1984(39 years, 11 months ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gerard Alexander Fallon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(8 years after company formation)
Appointment Duration5 years, 8 months (closed 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NamePhilip Anthony Kirk
NationalityBritish
StatusClosed
Appointed30 June 1993(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 03 February 1998)
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameBruce Bonehill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 June 1992)
RoleCompany Director
Correspondence Address29 Cherry Holt Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PS
Director NameLeslie George Corness
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address94 Hinckley Road
Carr Mill
St Helens
Merseyside
WA11 9JY
Director NameMr John Fitzsimmons
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address252 Mearns Road
Newton Mearns
Glasgow
G77 5LX
Scotland
Director NameAlan Sanders
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address36 Acaster Drive
Garforth
Leeds
West Yorkshire
LS25 2BQ
Secretary NameNicol Muir Bilsland
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years after company formation)
Appointment Duration1 year, 1 month (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, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997Director resigned (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)
13 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
22 July 1996Return made up to 31/05/96; full list of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
6 July 1995Accounts for a dormant company made up to 31 August 1994 (10 pages)
13 June 1995Return made up to 31/05/95; full list of members (14 pages)
30 April 1995Director resigned (4 pages)