Company NameEncon Rgs Oxon Limited
Company StatusDissolved
Company Number02149672
CategoryPrivate Limited Company
Incorporation Date23 July 1987(36 years, 9 months ago)
Dissolution Date11 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(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameMr Gerard Alexander Fallon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 11 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 11 November 1997)
RoleCompany Director Sec
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameStephen Bryan Carter
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address63 Weavers Close
Witney
Oxfordshire
OX8 7TE
Director NameMr John Fitzsimmons
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 10 months 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 NameMichael William Howells
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address182 Manor Road
Witney
Oxfordshire
OX8 6SR
Secretary NameNicol Muir Bilsland
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 10 months 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 House
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

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 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 30/05/97; full list of members (6 pages)
6 June 1997Application for striking-off (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
22 July 1996Return made up to 30/05/96; 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)
13 June 1995Return made up to 30/05/95; full list of members (16 pages)