Company NameEnclo Limited
Company StatusDissolved
Company Number02866174
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Roy Wallace
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgate 10 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JG
Director NameMrs Gillian Wallace
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(4 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgate 10 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JG
Secretary NameMrs Gillian Wallace
NationalityBritish
StatusClosed
Appointed16 July 1998(4 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgate 10 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JG
Director NameMr Howard Dudley Malcolm
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTannersmith Cottage
Tannersmith Lane Mawdesley
Ormskirk
Lancashire
L40 2RA
Secretary NameHoward Malcolm
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressTannersmith Cottages
Tannersmith Lane
Mawdesley
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorthern Assurance Building
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£31,458
Cash£8,926
Current Liabilities£52,377

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
7 November 2011Application to strike the company off the register (3 pages)
7 November 2011Application to strike the company off the register (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 100
(5 pages)
17 November 2010Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 17 November 2010 (1 page)
17 November 2010Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 17 November 2010 (1 page)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 100
(5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Director's details changed for Mrs Gillian Wallace on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr Michael Roy Wallace on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mrs Gillian Wallace on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Gillian Wallace on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Roy Wallace on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Roy Wallace on 5 November 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Return made up to 20/10/07; full list of members (3 pages)
25 October 2007Return made up to 20/10/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Return made up to 20/10/06; full list of members (7 pages)
11 November 2006Return made up to 20/10/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 20/10/05; full list of members (7 pages)
31 October 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Return made up to 26/10/04; full list of members (7 pages)
26 October 2004Return made up to 26/10/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Return made up to 26/10/03; full list of members (7 pages)
20 October 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
23 October 2002Return made up to 26/10/02; full list of members (7 pages)
23 October 2002Return made up to 26/10/02; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2001Return made up to 26/10/01; full list of members (6 pages)
31 October 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
13 November 2000Return made up to 26/10/00; full list of members (6 pages)
13 November 2000Return made up to 26/10/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 October 1999Return made up to 26/10/99; full list of members (6 pages)
21 October 1999Return made up to 26/10/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: charter house garstang road fulwood preston PR2 8NB (1 page)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: charter house garstang road fulwood preston PR2 8NB (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 December 1997Return made up to 26/10/97; full list of members (6 pages)
19 December 1997Return made up to 26/10/97; full list of members (6 pages)
4 June 1997Return made up to 26/10/96; no change of members (4 pages)
4 June 1997Return made up to 26/10/96; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 December 1995Return made up to 26/10/95; no change of members (4 pages)
7 December 1995Return made up to 26/10/95; no change of members
  • 363(287) ‐ Registered office changed on 07/12/95
(4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 March 1995Ad 14/03/94--------- £ si 98@1 (2 pages)
17 March 1995Ad 14/03/94--------- £ si 98@1 (2 pages)