Company NameEncon Rgs Notts Limited
DirectorsGerard Alexander Fallon and Philip Anthony Kirk
Company StatusDissolved
Company Number01976266
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gerard Alexander Fallon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NamePhilip Anthony Kirk
NationalityBritish
StatusCurrent
Appointed30 June 1993(7 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameMr John Fitzsimmons
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address252 Mearns Road
Newton Mearns
Glasgow
G77 5LX
Scotland
Director NameAlan Sanders
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address36 Acaster Drive
Garforth
Leeds
West Yorkshire
LS25 2BQ
Director NameJulian Hugh Nicholas Teeman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address11 Lyndale Road Bramcote
Beeston
Nottingham
Nottinghamshire
NG9 3LB
Secretary NameNicol Muir Bilsland
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS

Location

Registered AddressKpmg Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2000Registered office changed on 20/07/00 from: brunswick house 1 deighton close wetherby LS22 7GZ (1 page)
19 July 2000Declaration of solvency (3 pages)
19 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2000Appointment of a voluntary liquidator (1 page)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
3 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 July 1999Particulars of mortgage/charge (5 pages)
5 July 1999Return made up to 31/05/99; full list of members (9 pages)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
21 June 1998Return made up to 31/05/98; full list of members (7 pages)
9 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Declaration of assistance for shares acquisition (8 pages)
5 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1997Particulars of mortgage/charge (11 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (3 pages)
26 June 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
22 July 1996Return made up to 31/05/96; full list of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
6 July 1995Accounts for a dormant company made up to 31 August 1994 (10 pages)
13 June 1995Return made up to 31/05/95; full list of members (14 pages)
7 March 1995Director resigned (2 pages)