Company NameENC UK Limited
Company StatusDissolved
Company Number04149777
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameThe Entrepreneurs Network Club Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameJoanne Margaret Thompson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Bragenham Street
Gorton
Manchester
M18 7AN
Secretary NameJoanne Margaret Thompson
NationalityIrish
StatusClosed
Appointed16 April 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bragenham Street
Gorton
Manchester
M18 7AN
Director NameJacob Jonathan Golding
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleMarketing
Correspondence AddressSutie 1 Ground Floor
Fourways House 57 Hilton Street
Manchester
M1 2EJ
Secretary NameJacob Jonathan Golding
NationalityBritish
StatusResigned
Appointed27 February 2002(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressSutie 1 Ground Floor
Fourways House 57 Hilton Street
Manchester
M1 2EJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSuite 1 Ground Floor Fourways
House, 57 Hilton Street
Manchester
M1 2EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
11 March 2003Secretary resigned (1 page)
10 February 2003Secretary's particulars changed (1 page)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned;director resigned (1 page)
28 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2002New secretary appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Ad 29/01/01--------- £ si 49@1=49 £ ic 51/100 (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Ad 29/01/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
30 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2001New director appointed (2 pages)