Company NameENCO (UK) Ltd.
DirectorAntony Charman
Company StatusDissolved
Company Number04137123
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntony Charman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(1 week, 3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressFlat 1
126 Bury New Road
Manchester
Lancashire
M9
Secretary NameAntony Charman
NationalityBritish
StatusCurrent
Appointed18 January 2001(1 week, 3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressFlat 1
126 Bury New Road
Manchester
Lancashire
M9
Secretary NameCaroline Hunt
NationalityBritish
StatusCurrent
Appointed23 January 2002(1 year after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address11 Primrose Drive
Bury
Bolton
Lancashire
BL9 7SR
Director NameDavid Dalrymple
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 23 January 2002)
RoleManager Director
Correspondence AddressLeiland Of Tillyochie
Kinross
Fife
KY13 0NL
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressKroll Buchler Phillips
Airedale House 77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 March 2004Dissolved (1 page)
1 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2003Liquidators statement of receipts and payments (5 pages)
24 June 2002Statement of affairs (10 pages)
24 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2002Appointment of a voluntary liquidator (1 page)
7 June 2002Registered office changed on 07/06/02 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
6 June 2002Director resigned (1 page)
22 January 2002Ad 19/12/01--------- £ si 1@1 (2 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: temple house 20 holywell row london EC2A 4XH (1 page)