Company NameEncore Communications Limited
Company StatusDissolved
Company Number03552347
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharles Martin Bell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address170 Olivier Court
Regents Park
Manchester
Lancashire
M5 4TR
Secretary NameAlison Bell
NationalityBritish
StatusClosed
Appointed13 May 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address170 Olivier Court
Regents Park
Manchester
Lancashire
M5 4TR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address170 Olivia Court
Regents Park
Manchester
Lancashire
M5 4TR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£35,827
Gross Profit£35,827
Net Worth£2,324
Cash£6,950
Current Liabilities£6,972

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
27 September 2001Application for striking-off (1 page)
27 April 2001Full accounts made up to 30 April 2000 (8 pages)
4 May 2000Return made up to 24/04/00; full list of members (6 pages)
24 December 1999Full accounts made up to 30 April 1999 (8 pages)
12 May 1999Return made up to 24/04/99; full list of members (6 pages)
24 May 1998Ad 13/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 1998Registered office changed on 24/05/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Memorandum and Articles of Association (6 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
24 April 1998Incorporation (11 pages)