Company NameEnerco Global Limited
Company StatusDissolved
Company Number02863703
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date16 November 1999 (24 years, 5 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 NameSam Almozaffar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressWhatcroft Hall
Northwich
Cheshire
CW9 7SQ
Director NameJulian Phipps Packer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address66 Calderbrook Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5RZ
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed11 March 1994(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 15 August 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameJohn Phillips
NationalityBritish
StatusResigned
Appointed15 August 1994(10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 1998)
RoleSecretary
Correspondence Address7 Barton Road
London
W14 9HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ernst & Young
Commercial Union House
Albert Square
Mancchester
M60 8AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: 7 barton road west kensington london W14 9HB (1 page)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 November 1997Return made up to 08/10/97; no change of members (4 pages)
15 October 1996Return made up to 08/10/96; no change of members (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)