Company NameAnd Encapsule8 Limited
Company StatusDissolved
Company Number01275002
CategoryPrivate Limited Company
Incorporation Date26 August 1976(47 years, 8 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameTemple Oil Seal Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Robert Alan Howes
NationalityBritish
StatusClosed
Appointed27 January 2003(26 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Lansdowne Crescent
Carlisle
Cumbria
CA3 9ER
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(28 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 18 March 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn
Fenton, How Mill
Carlisle
Cumbria
CA8 9JZ
Director NameMr Alan Temple
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1994)
RoleOil Seal Engineer
Correspondence Address17 Denwick Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 2SG
Director NameMrs Brenda Caroline Temple
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1994)
RoleSecretary
Correspondence Address17 Denwick Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 2SG
Secretary NameMrs Brenda Caroline Temple
NationalityBritish
StatusResigned
Appointed24 October 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address17 Denwick Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 2SG
Director NameClive Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(18 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Tynemouth
Tyne & Wear
NE30 4JP
Director NameJohn Temperley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(18 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Secretary NameNeil Scott
NationalityBritish
StatusResigned
Appointed22 December 1994(18 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 January 2003)
RoleCompany Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameMr John Ernest Ely
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(18 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood House 247 Hayes Lane
Kenley
Surrey
CR8 5HN

Location

Registered AddressC/O A N D Group Plc
Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

100 at £1And Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Termination of appointment of John Ernest Ely as a director on 11 October 2013 (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Termination of appointment of John Ely as a director (1 page)
9 July 2013Satisfaction of charge 1 in full (1 page)
9 July 2013Satisfaction of charge 1 in full (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2008Return made up to 24/10/08; full list of members (3 pages)
18 November 2008Return made up to 24/10/08; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 October 2008Accounts made up to 31 March 2008 (2 pages)
13 November 2007Return made up to 24/10/07; no change of members (7 pages)
13 November 2007Return made up to 24/10/07; no change of members (7 pages)
19 October 2007Accounts made up to 31 March 2007 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 November 2006Return made up to 24/10/06; full list of members (7 pages)
9 November 2006Return made up to 24/10/06; full list of members (7 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 October 2006Accounts made up to 31 March 2006 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 February 2006Accounts made up to 31 March 2005 (2 pages)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
3 March 2005Company name changed temple oil seal services LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed temple oil seal services LIMITED\certificate issued on 03/03/05 (2 pages)
12 November 2004Return made up to 24/10/04; full list of members (7 pages)
12 November 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 October 2004Accounts made up to 31 March 2004 (2 pages)
11 February 2004Accounts made up to 31 March 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
4 April 2003Registered office changed on 04/04/03 from: tanners bank north shields tyne and wear NE30 1JH (1 page)
4 April 2003Registered office changed on 04/04/03 from: tanners bank north shields tyne and wear NE30 1JH (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts made up to 31 March 2002 (2 pages)
12 November 2002Return made up to 24/10/02; full list of members (7 pages)
12 November 2002Return made up to 24/10/02; full list of members (7 pages)
13 November 2001Accounts made up to 31 March 2001 (2 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 November 2001Return made up to 24/10/01; full list of members (7 pages)
6 November 2001Return made up to 24/10/01; full list of members (7 pages)
7 November 2000Return made up to 24/10/00; full list of members (7 pages)
7 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(7 pages)
6 November 2000Accounts made up to 31 March 2000 (2 pages)
6 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 February 2000Accounts made up to 31 March 1999 (2 pages)
18 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 November 1999Return made up to 24/10/99; full list of members (7 pages)
9 November 1999Return made up to 24/10/99; full list of members (7 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999Accounts made up to 31 March 1998 (2 pages)
11 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1998Return made up to 24/10/98; full list of members (7 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
7 November 1997Return made up to 24/10/97; no change of members (4 pages)
7 November 1997Return made up to 24/10/97; no change of members (4 pages)
11 November 1996Full accounts made up to 31 March 1996 (15 pages)
11 November 1996Full accounts made up to 31 March 1996 (15 pages)
7 November 1996Return made up to 24/10/96; no change of members (7 pages)
7 November 1996Return made up to 24/10/96; no change of members (7 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
21 November 1995Full accounts made up to 31 March 1995 (15 pages)
21 November 1995Full accounts made up to 31 March 1995 (15 pages)
16 November 1995Return made up to 24/10/95; full list of members (9 pages)
16 November 1995Return made up to 24/10/95; full list of members (12 pages)
26 August 1976Certificate of incorporation (1 page)
26 August 1976Incorporation (14 pages)
26 August 1976Certificate of incorporation (1 page)
26 August 1976Incorporation (14 pages)