Company NameEncore Encapsulation Limited
Company StatusDissolved
Company Number04463120
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 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 NameCarol Baldwin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(1 week after company formation)
Appointment Duration10 years, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Winifred Road
Heaviley
Stockport
Cheshire
SK2 6HF
Director NamePeter William Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(1 week after company formation)
Appointment Duration10 years, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Winifred Road
Heaviley
Stockport
Cheshire
SK2 6HF
Secretary NamePeter William Robinson
NationalityBritish
StatusClosed
Appointed25 June 2002(1 week after company formation)
Appointment Duration10 years, 6 months (closed 08 January 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Winifred Road
Heaviley
Stockport
Cheshire
SK2 6HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSwallow Mill
Swallow Street
Stockport
Cheshire
SK1 3HJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carol Baldwin
50.00%
Ordinary
1 at £1Peter William Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,955
Current Liabilities£32,364

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2012Voluntary strike-off action has been suspended (1 page)
19 September 2012Voluntary strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (3 pages)
6 August 2012Application to strike the company off the register (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(5 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Peter William Robinson on 18 June 2010 (2 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Peter William Robinson on 18 June 2010 (2 pages)
29 July 2010Director's details changed for Carol Baldwin on 18 June 2010 (2 pages)
29 July 2010Director's details changed for Carol Baldwin on 18 June 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 August 2009Return made up to 18/06/09; full list of members (4 pages)
13 August 2009Return made up to 18/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
7 August 2007Return made up to 18/06/07; full list of members (2 pages)
7 August 2007Return made up to 18/06/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 June 2006Return made up to 18/06/06; full list of members (2 pages)
23 June 2006Return made up to 18/06/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 June 2005Return made up to 18/06/05; full list of members (3 pages)
27 June 2005Return made up to 18/06/05; full list of members (3 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 June 2004Return made up to 18/06/04; full list of members (7 pages)
28 June 2004Return made up to 18/06/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 July 2003Return made up to 18/06/03; full list of members (7 pages)
16 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
28 June 2002Registered office changed on 28/06/02 from: abacus business centre 241 wellington rd south stockport SK2 6NG (1 page)
28 June 2002Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: abacus business centre 241 wellington rd south stockport SK2 6NG (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
18 June 2002Incorporation (9 pages)
18 June 2002Incorporation (9 pages)