Company NameEncode Solutions Limited
Company StatusDissolved
Company Number03629208
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 7 months ago)
Dissolution Date21 December 2009 (14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIain Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 21 December 2009)
RoleCompany Director
Correspondence Address178 Oxford Road
Burnley
Lancashire
BB11 3HB
Secretary NameEnid Jackson
NationalityBritish
StatusClosed
Appointed18 September 1998(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 21 December 2009)
RoleCompany Director
Correspondence Address178 Oxford Road
Burnley
Lancashire
BB11 3HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O T Walton Chartered
Accountant 22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2014
Turnover£30,518
Net Worth-£2,085
Cash£1,654
Current Liabilities£8,920

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2009Return of final meeting of creditors (1 page)
29 March 2007Appointment of a liquidator (1 page)
29 March 2007Order of court to wind up (1 page)
17 November 2003Appointment of a liquidator (1 page)
24 October 2003Registered office changed on 24/10/03 from: 178 oxford road burnley lancashire BB11 3HB (1 page)
28 August 2003Order of court to wind up (2 pages)
27 March 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
27 March 2003Return made up to 09/09/02; full list of members (6 pages)
22 February 2002Return made up to 09/09/01; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
4 April 2001Full accounts made up to 31 January 2000 (10 pages)
29 March 2001Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
6 October 1999Return made up to 09/09/99; full list of members (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 2ND floorw st james building oxford street manchester M1 0NG (1 page)
13 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/09/98
(2 pages)
9 September 1998Incorporation (17 pages)