Company NameEncompassed Limited
Company StatusDissolved
Company Number06018673
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dean Thomas Rowe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 16 April 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Secretary NameMr Dean Thomas Rowe
StatusClosed
Appointed04 August 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 16 April 2019)
RoleCompany Director
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Adam Burns
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Coldharbour Road
Redland
Bristol
BS6 7LX
Director NameTimothy Dominic Harris
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2c Cleeve Road
Bristol
Avon
BS4 2JP
Director NameMr Christopher James Donne
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeldrum Lodge
Bristol Road, Langford
Bristol
BS40 5JH
Secretary NameTimothy Dominic Harris
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2c Cleeve Road
Bristol
Avon
BS4 2JP
Secretary NameMr Christopher James Donne
StatusResigned
Appointed29 May 2012(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 August 2017)
RoleCompany Director
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Oliver Samuel Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2016)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU

Contact

Websiteencompassed.co.uk
Email address[email protected]
Telephone01934 853803
Telephone regionWeston-Super-Mare

Location

Registered Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Christopher Donne
50.00%
Ordinary
500 at £1Natalie Marie Donne
50.00%
Ordinary

Financials

Year2014
Net Worth£12,655
Cash£14,587
Current Liabilities£198,291

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Charges

15 February 2017Delivered on: 22 February 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (14 pages)
18 August 2017Termination of appointment of Christopher James Donne as a director on 4 August 2017 (1 page)
18 August 2017Appointment of Mr Dean Thomas Rowe as a secretary on 4 August 2017 (2 pages)
18 August 2017Termination of appointment of Christopher James Donne as a secretary on 4 August 2017 (1 page)
22 February 2017Registration of charge 060186730001, created on 15 February 2017 (22 pages)
24 January 2017Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page)
21 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 May 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
16 March 2016Registered office address changed from Office 1 Somerset Court Brinsea Road Congresbury Bristol BS49 5JL to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 16 March 2016 (2 pages)
14 March 2016Appointment of Oliver Samuel Smith as a director on 2 March 2016 (3 pages)
14 March 2016Appointment of Mr Dean Thomas Rowe as a director on 2 March 2016 (3 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2014Registered office address changed from Coombe Lodge the Coombe Blagdon Bristol BS40 7RE on 16 April 2014 (1 page)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(3 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
19 October 2012Registered office address changed from Meldrum Lodge Bristol Road Langford Bristol BS40 5JH England on 19 October 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Appointment of Mr Christopher James Donne as a secretary (1 page)
29 May 2012Termination of appointment of Timothy Harris as a secretary (1 page)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from the Conifers Filton Road Hambrook Bristol Avon BS16 1QG on 13 February 2012 (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
24 August 2011Termination of appointment of Timothy Harris as a director (2 pages)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Termination of appointment of Adam Burns as a director (2 pages)
14 December 2009Director's details changed for Christopher James Donne on 5 December 2009 (2 pages)
14 December 2009Director's details changed for Timothy Dominic Harris on 5 December 2009 (2 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Adam Burns on 5 December 2009 (2 pages)
14 December 2009Director's details changed for Adam Burns on 5 December 2009 (2 pages)
14 December 2009Director's details changed for Timothy Dominic Harris on 5 December 2009 (2 pages)
14 December 2009Director's details changed for Christopher James Donne on 5 December 2009 (2 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Return made up to 05/12/08; full list of members (6 pages)
22 May 2009Director's change of particulars / adam burns / 20/01/2008 (1 page)
22 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 June 2008Return made up to 05/12/07; full list of members (7 pages)
13 May 2008Registered office changed on 13/05/2008 from unit 20 kenn court south bristol business park roman farm road bristol BS4 1UL (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Incorporation (9 pages)