Company NameEncapsulight Limited
Company StatusDissolved
Company Number02956424
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameChristine Pybus
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 05 March 2002)
RoleAccounts Manager
Correspondence AddressManor House 2 Spring Road
Market Weighton
Yorkshire
YO43 3JH
Director NameMr Trevor Pybus
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House 2 Spring Road
Market Weighton
York
North Yorkshire
YO43 3JH
Secretary NameChristine Pybus
NationalityBritish
StatusClosed
Appointed24 July 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 05 March 2002)
RoleAccounts Manager
Correspondence AddressManor House 2 Spring Road
Market Weighton
Yorkshire
YO43 3JH
Director NameBarry Audley Lane
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Dairy 1 Copse Road
Hammer
Haslemere
Surrey
GU27 3QH
Director NameBrenda Kathleen Lane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Dairy 1 Copse Road
Hammer
Haslemere
Surrey
GU27 3QH
Secretary NameBrenda Kathleen Lane
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Dairy 1 Copse Road
Hammer
Haslemere
Surrey
GU27 3QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressManor House
2 Spring Road
Market Weigton
Yorkshire
YO43 3JH
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
2 October 2001Application for striking-off (1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 September 2000Return made up to 08/08/00; full list of members (6 pages)
23 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 August 1999Return made up to 08/08/99; no change of members (4 pages)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 October 1998Registered office changed on 14/10/98 from: manor house 2 spring road market weighton yorkshire YO43 3JH (1 page)
1 October 1998Return made up to 08/08/98; full list of members
  • 363(287) ‐ Registered office changed on 01/10/98
(5 pages)
7 September 1998Auditor's resignation (4 pages)
4 September 1997Return made up to 08/08/97; full list of members (6 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 December 1996Secretary's particulars changed;director's particulars changed (1 page)
27 December 1996Director's particulars changed (1 page)
15 August 1996Return made up to 08/08/96; full list of members (6 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 October 1995Ad 28/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 1995Return made up to 08/08/95; full list of members (6 pages)
15 March 1995Accounting reference date notified as 31/12 (1 page)