Company NameEnervated 8 Limited
Company StatusDissolved
Company Number01060103
CategoryPrivate Limited Company
Incorporation Date3 July 1972(51 years, 10 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameFirstcity Bolton Hicks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Richard Davis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 1994(22 years after company formation)
Appointment Duration7 years, 2 months (closed 25 September 2001)
RoleBanker & Consultant
Country of ResidenceEngland
Correspondence AddressTabley
Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Secretary NameCyril Matthews
NationalityBritish
StatusClosed
Appointed24 November 1994(22 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameColin Frazer Frizzell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(19 years, 8 months after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleInsurance Broker
Correspondence AddressChuffs House
Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameJohn Trevor Hicks
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 1996)
RoleLloyds Broker
Correspondence Address12 St Marys Road
Wimbledon
London
SW19 7BW
Secretary NameAlan Francis Harries
NationalityBritish
StatusResigned
Appointed18 March 1992(19 years, 8 months after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address50 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES
Secretary NameJohn Thomas Foster
NationalityBritish
StatusResigned
Appointed17 December 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address24 Cogdean Close
Corfe Mullen
Wimborne
Dorset
BH21 3XA

Location

Registered Address13/15 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2001Application for striking-off (1 page)
18 April 2000Return made up to 18/03/00; full list of members (6 pages)
5 April 2000Company name changed firstcity bolton hicks LIMITED\certificate issued on 06/04/00 (2 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
24 March 1999Return made up to 18/03/99; no change of members (5 pages)
10 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
10 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Full accounts made up to 31 May 1997 (11 pages)
9 June 1997Return made up to 18/03/97; full list of members (7 pages)
6 April 1997Full accounts made up to 31 May 1996 (16 pages)
1 October 1996Director resigned (1 page)
15 April 1996Return made up to 18/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
20 March 1996Full accounts made up to 31 May 1995 (15 pages)
20 March 1996Full accounts made up to 31 December 1993 (14 pages)
5 June 1995Location of register of members (1 page)
5 June 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
5 June 1995Return made up to 18/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)