Company NameEncon Realisations No 3 Limited
Company StatusDissolved
Company Number02517599
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 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

Director NameMr Iain Douglas McKerracher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 11 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Secretary NamePhilip Anthony Kirk
NationalityBritish
StatusClosed
Appointed30 June 1993(2 years, 12 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 NameRonald Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration3 months (resigned 30 September 1992)
RoleFinance Director
Correspondence Address6 Digby Road
Sutton Coldfield
West Midlands
B73 6HG
Director NameMr Ivan George Norris
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration2 months (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Long Furlong
Rugby
Warwickshire
CV22 5QS
Secretary NameNicol Muir Bilsland
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration12 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Director NameNicol Muir Bilsland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS

Location

Registered AddressBrunswick House
1 Deighton Close
Wetherby
West Yorkshire
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

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 31/05/97; full list of members (6 pages)
6 June 1997Application for striking-off (1 page)
22 July 1996Return made up to 02/07/96; full list of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
12 July 1995Return made up to 02/07/95; full list of members (16 pages)
28 June 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)