Company NameEneskay Engineering Company Limited
DirectorsJohn Kenneth Copley and Richard Geoffrey Icke
Company StatusDissolved
Company Number01245575
CategoryPrivate Limited Company
Incorporation Date23 February 1976(48 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Kenneth Copley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(19 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleEngineer
Correspondence Address472 Walkden Road
Worsley
Manchester
Lancashire
M28 2WH
Director NameMr Richard Geoffrey Icke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(19 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Littlemead Road
Shirley
Solihull
West Midlands
B90 1DJ
Secretary NameMr John Kenneth Copley
NationalityBritish
StatusCurrent
Appointed27 June 1995(19 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleEngineer
Correspondence Address472 Walkden Road
Worsley
Manchester
Lancashire
M28 2WH
Director NameMr Kevin Trew
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address23 Mill Close
Braunston
Daventry
Northamptonshire
NN11 7HY
Director NameMr Norman Trew
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1995)
RoleEngineer
Correspondence Address6 Grovelands
Daventry
Northamptonshire
NN11 4DH
Director NameMrs Stella Elizabeth Trew
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1995)
RoleSecretary
Correspondence Address6 Grovelands
Daventry
Northamptonshire
NN11 4DH
Secretary NameMrs Stella Elizabeth Trew
NationalityBritish
StatusResigned
Appointed07 July 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address6 Grovelands
Daventry
Northamptonshire
NN11 4DH

Location

Registered AddressKidsons Impey
Devonshire House
36 George Street Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 December 1998Dissolved (1 page)
4 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Appointment of a voluntary liquidator (1 page)
30 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 1996Registered office changed on 12/09/96 from: unit 6 tiber way glebe farm industrial estate rugby warwickshire CV21 1ED (2 pages)
10 September 1996Ad 23/10/95--------- £ si 100@1 (2 pages)
10 September 1996Ad 19/10/95--------- £ si 100@1 (2 pages)
10 September 1996Ad 19/07/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 September 1996Ad 09/10/95--------- £ si 80@1 (2 pages)
8 August 1996Registered office changed on 08/08/96 from: croxley house lloyd street manchester M2 5ND (1 page)
22 July 1996Return made up to 29/05/96; full list of members (6 pages)
10 July 1996Registered office changed on 10/07/96 from: ackerley house greenleagh lane worsley manchester M28 2JL (1 page)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Secretary resigned;director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 14 queens road coventry CV1 3EN (1 page)
6 July 1995New secretary appointed;new director appointed (2 pages)
19 June 1995Return made up to 29/05/95; no change of members (4 pages)