Company NameEntecon Limited
Company StatusDissolved
Company Number00776401
CategoryPrivate Limited Company
Incorporation Date7 October 1963(60 years, 7 months ago)
Dissolution Date16 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDuncan Ross Ford-Young
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(31 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 16 October 2013)
RoleDirector Of Export
Country of ResidenceUnited Kingdom
Correspondence Address25 Albert Street
Windsor
Berkshire
SL4 5BT
Director NameWillem Dijk
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityNetherlands
StatusClosed
Appointed16 January 2001(37 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 16 October 2013)
RoleManaging Director
Correspondence AddressKoraal 9
Kampen
8265 Rs
Holland
Director NameAntonie Klaas Kersloot
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed10 May 2001(37 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 16 October 2013)
RoleFinance Director
Correspondence AddressGolfresidentie 83
Dronten
8253 Dk
Holland
Secretary NameAntonie Klaas Kersloot
NationalityDutch
StatusClosed
Appointed10 May 2001(37 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 16 October 2013)
RoleFinance Director
Correspondence AddressGolfresidentie 83
Dronten
8253 Dk
Holland
Director NameAlastair Ford-Young
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 May 2001)
RoleEngineer
Correspondence AddressRushy House
Dogmersfield
Hook
Hampshire
RG27 8SS
Director NameMr Michael John Griffin
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1994)
RoleSalesman
Correspondence Address3 The Portway Odiham Road
Riseley
Reading
Berks
Rg7
Director NameMr Alec Brian Leeming
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 June 2002)
RoleEngineer
Correspondence Address19 Duncan Road
Woodley
Reading
Berkshire
RG5 4HR
Director NameMr Philip Franz Meitner
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 1995)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Court Farm
Sparsholt
Winchester
Hampshire
SO21 2NQ
Secretary NameLorraine Thecla Ford-Young
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressRushy House
Dogmersfield
Hook
Hampshire
Director NamePeter Slottje
Date of BirthJune 1967 (Born 56 years ago)
NationalityNetherlands
StatusResigned
Appointed16 January 2001(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressPhilipsgulden 5
Dronten
8253 Dk
Holland
Director NameMr Mark Lucas Kenny
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Field Place
Verwood
Dorset
BH31 7PR

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£3,370,780
Gross Profit£1,440,775
Net Worth£570,009
Cash£17,138
Current Liabilities£715,270

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Return of final meeting of creditors (1 page)
16 July 2013Insolvency:re final report to 05/07/2013 (11 pages)
16 July 2013Notice of final account prior to dissolution (1 page)
16 July 2013INSOLVENCY:re final report to 05/07/2013 (11 pages)
16 July 2013Notice of final account prior to dissolution (1 page)
23 February 2011Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages)
19 February 2007S/S cert. Release of liquidator (1 page)
19 February 2007S/S cert. Release of liquidator (1 page)
10 January 2007C/O removal of liquidator (14 pages)
10 January 2007C/O removal of liquidator (14 pages)
15 April 2005Notice of a court order ending Administration (3 pages)
15 April 2005Notice of a court order ending Administration (3 pages)
15 April 2005Administrator's progress report (6 pages)
15 April 2005Administrator's progress report (6 pages)
6 April 2005Appointment of a liquidator (1 page)
6 April 2005Appointment of a liquidator (1 page)
5 April 2005Order of court to wind up (2 pages)
5 April 2005Order of court to wind up (2 pages)
9 March 2005Administrator's progress report (6 pages)
9 March 2005Administrator's progress report (6 pages)
29 September 2004Administrator's progress report (7 pages)
29 September 2004Administrator's progress report (7 pages)
12 July 2004Statement of affairs (14 pages)
12 July 2004Statement of affairs (14 pages)
24 June 2004Statement of administrator's proposal (2 pages)
24 June 2004Statement of administrator's proposal (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 29 ludgate hill london EC4M 7JE (1 page)
24 March 2004Registered office changed on 24/03/04 from: 29 ludgate hill london EC4M 7JE (1 page)
24 March 2004Appointment of an administrator (1 page)
24 March 2004Appointment of an administrator (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
12 March 2003Return made up to 01/03/03; full list of members (8 pages)
12 March 2003Return made up to 01/03/03; full list of members (8 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
29 July 2002Full accounts made up to 31 December 2001 (17 pages)
29 July 2002Full accounts made up to 31 December 2001 (17 pages)
10 May 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 01/03/02; full list of members (7 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
17 May 2001Return made up to 01/03/01; full list of members (7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Return made up to 01/03/01; full list of members (7 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2001Full accounts made up to 31 October 2000 (18 pages)
22 February 2001Full accounts made up to 31 October 2000 (18 pages)
7 March 2000Return made up to 01/03/00; full list of members (7 pages)
7 March 2000Return made up to 01/03/00; full list of members (7 pages)
3 March 2000Full accounts made up to 31 October 1999 (19 pages)
3 March 2000Full accounts made up to 31 October 1999 (19 pages)
9 July 1999Full accounts made up to 31 October 1998 (21 pages)
9 July 1999Full accounts made up to 31 October 1998 (21 pages)
26 February 1999Return made up to 01/03/99; full list of members (6 pages)
26 February 1999Return made up to 01/03/99; full list of members (6 pages)
25 July 1998Full accounts made up to 31 October 1997 (21 pages)
25 July 1998Full accounts made up to 31 October 1997 (21 pages)
4 March 1998Return made up to 01/03/98; full list of members (6 pages)
4 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Full accounts made up to 31 October 1996 (19 pages)
23 June 1997Full accounts made up to 31 October 1996 (19 pages)
5 March 1996Accounts for a small company made up to 31 October 1995 (11 pages)
5 March 1996Accounts for a small company made up to 31 October 1995 (11 pages)
27 December 1995Director resigned (1 page)
27 December 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)