Company NameEnervated 3 Limited
Company StatusDissolved
Company Number01738951
CategoryPrivate Limited Company
Incorporation Date13 July 1983(40 years, 8 months ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)
Previous NameFirstcity D.E.P. Limited

Business Activity

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

Directors

Secretary NameCyril Matthews
NationalityBritish
StatusClosed
Appointed24 November 1994(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 03 October 2000)
RoleSecretary
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameMr Clive Richard Davis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 1996(13 years, 2 months after company formation)
Appointment Duration4 years (closed 03 October 2000)
RoleBanker And Consultant
Country of ResidenceEngland
Correspondence AddressTabley
Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Director NameMr Graham John Bartlett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1995)
RoleDivisional Director
Correspondence Address18 Shaw Drive
Sandford
Wareham
Dorset
BH20 7BT
Director NameJohn Penstone Dando
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleInsurance Broker
Correspondence AddressCollege Farmhouse Ferry Road
South Stoke
Reading
Berkshire
RG8 0JP
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES
Director NameSheridan Dennis Antony Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairford 13 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameIan Hamish Noel Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleChartered Accountant
Correspondence Address27 Percy Laurie House
217 Upper Richmond Road
London
SW15 6SY
Director NameChristopher Leslie Peddy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 1993)
RoleInsurance Broker
Correspondence Address27 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameBrian William Penn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 1993)
RoleInsurance Broker
Correspondence Address48 Vicarage Hill
Benfleet
Essex
SS7 1PB
Secretary NameAlan Francis Harries
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 8 months after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address50 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Secretary NameJohn Thomas Foster
NationalityBritish
StatusResigned
Appointed17 December 1992(9 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
Director NameRoger Stuart Maxted
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1996)
RoleInsurance Broker
Correspondence AddressThe Chippings 3 Romany Rise
Orpington
Kent
BR5 1HG

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 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
3 May 2000Application for striking-off (1 page)
25 March 1999Return made up to 18/03/99; no change of members (5 pages)
12 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
8 December 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
25 June 1997Company name changed firstcity D.E.P. LIMITED\certificate issued on 26/06/97 (2 pages)
9 June 1997Return made up to 18/03/97; full list of members (7 pages)
13 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
21 November 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
19 April 1996Return made up to 18/03/95; full list of members (4 pages)
27 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Location of register of members (1 page)