Company NameEncore U.K. Limited
Company StatusDissolved
Company Number03066913
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 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 NamePeter Stanley Gillard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleSales Director
Correspondence AddressStrath Cottage Back Lane
Newburgh
Wigan
Lancashire
WN8 7XB
Director NameMr John Alexander Whitehead
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLune Bank
School Lane Pilling
Preston
Lancashire
PR3 6AA
Secretary NameMr James Muirhead Snowdon
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address141 Bedford Road
Sutton Coldfield
West Midlands
B75 6DB
Secretary NamePeter Stanley Gillard
NationalityBritish
StatusResigned
Appointed10 May 1996(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 1999)
RoleSecretary
Correspondence AddressStrath Cottage Back Lane
Newburgh
Wigan
Lancashire
WN8 7XB
Director NameRachel Louise Norman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address6 Yew Tree Close
Bewdley
Worcestershire
DY12 2PL

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2003Dissolved (1 page)
17 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
9 June 2000Statement of affairs (7 pages)
9 June 2000Appointment of a voluntary liquidator (1 page)
9 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2000Registered office changed on 22/05/00 from: strath cottage back lane newburgh wigan lancashire WN8 7XB (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned;director resigned (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 12/06/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
12 August 1998Return made up to 12/06/98; change of members (6 pages)
26 January 1998New director appointed (2 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 July 1997Return made up to 12/06/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
16 January 1996Ad 07/01/96--------- £ si 500@1=500 £ ic 4050/4550 (2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1995Memorandum and Articles of Association (6 pages)
7 July 1995Accounting reference date notified as 31/12 (1 page)