Company NameENAJ Limited
Company StatusDissolved
Company Number02862055
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date26 November 1996 (27 years, 5 months ago)
Previous NameSun Express Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 26 November 1996)
RoleGroup Finance Director
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Secretary NameDavid Campbell Burns
NationalityBritish
StatusClosed
Appointed07 March 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 November 1996)
RoleSolicitor
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Secretary NameMr Tadeusz Stephen Detko
NationalityBritish
StatusResigned
Appointed26 November 1993(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 March 1994)
RoleSecretary
Correspondence AddressYew Tree Barn
White Horse Lane Barton
Preston
Lancashire
PR3 5AH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressParkway Three
Parkway Business Centre
300 Princess Road
Manchester
M14 7QU
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
6 August 1996First Gazette notice for voluntary strike-off (1 page)
1 July 1996Auditor's resignation (2 pages)
24 June 1996Application for striking-off (1 page)
1 May 1996Accounts for a dormant company made up to 30 September 1995 (8 pages)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Return made up to 01/04/96; no change of members (5 pages)
31 May 1995Full accounts made up to 30 September 1994 (5 pages)
24 April 1995Return made up to 01/04/95; full list of members (8 pages)
5 April 1995Registered office changed on 05/04/95 from: wavell house holcombe road helmshore rossendale lancashire BB4 4NB (1 page)
5 April 1995Memorandum and Articles of Association (10 pages)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)