Company NameEnvoyact Limited
Company StatusDissolved
Company Number01912307
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRobert Francis Ashworth Lees
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address29 St Michael's Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameMr William Proctor Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address2 Fallow Fields Drive
Reddish
Stockport
Cheshire
SK5 6XT
Secretary NameRobert Francis Ashworth Lees
NationalityBritish
StatusClosed
Appointed07 January 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address29 St Michael's Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Director NameAnn Lees
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(10 years after company formation)
Appointment Duration6 years, 5 months (closed 23 October 2001)
RoleCivil Servant
Correspondence Address26 Durham Drive
Ashton Under Lyne
Lancashire
OL6 8BP
Director NameJohn Leslie King
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(11 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 June 1997)
RoleAccountant
Correspondence Address8 Brookland Road
Whitley
Wigan
Lancashire
WN1 2QG

Location

Registered AddressC/O Ernst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,337,735
Current Liabilities£85,605

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
20 February 2001Receiver ceasing to act (1 page)
20 February 2001Receiver's abstract of receipts and payments (2 pages)
20 February 2001Receiver's abstract of receipts and payments (2 pages)
8 March 2000Receiver's abstract of receipts and payments (2 pages)
25 October 1999Receiver ceasing to act (2 pages)
7 April 1999Receiver's abstract of receipts and payments (1 page)
27 August 1998Registered office changed on 27/08/98 from: 39, heald grove, rusholme, manchester. M14 4PB. (1 page)
31 March 1998Statement of Affairs in administrative receivership following report to creditors (6 pages)
18 March 1998Administrative Receiver's report (12 pages)
12 February 1998Appointment of receiver/manager (1 page)
26 January 1998Return made up to 07/01/98; no change of members (4 pages)
18 November 1997Secretary's particulars changed;director's particulars changed (1 page)
18 November 1997Secretary's particulars changed;director's particulars changed (1 page)
5 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Director resigned (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
8 January 1997Return made up to 07/01/97; no change of members (4 pages)
26 November 1996New director appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (16 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
12 January 1996Return made up to 07/01/96; full list of members (6 pages)
6 November 1995Full accounts made up to 31 December 1994 (16 pages)
6 June 1995New director appointed (2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 March 1995Declaration of assistance for shares acquisition (6 pages)