Company NameEndacott Press Relations Limited
Company StatusDissolved
Company Number01992111
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameEndacott Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePaul Anthony Endacott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address269 Petersham Road
Richmond
Surrey
TW10 7DA
Secretary NamePaul Anthony Endacott
NationalityBritish
StatusClosed
Appointed07 May 1993(7 years, 2 months after company formation)
Appointment Duration9 years (closed 07 May 2002)
RoleCompany Director
Correspondence Address269 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameCharles George Endacott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 07 May 2002)
RoleMarketing Consultant
Correspondence AddressPeel Cottage
Wheatleys Eyot The Creek
Sunbury On Thames
Middlesex
TW16 6DA
Director NameKevin John Morrison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1993)
RoleManaging Director
Correspondence Address22 Kemp Court
Connaught Park
Bagshot
Surrey
GU19 5QG
Director NameBarbara Ann Wright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 1995)
RoleClient Services Director
Correspondence AddressRavens Ravenswood Drive
Camberley
Surrey
GU15 2BU
Secretary NameLynda Hickling
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address24 Cricketers Close
Ockley
Dorking
Surrey
RH5 5BA

Location

Registered AddressCambridge House
Cambridge Grove
London
W6 0LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000
Cash£50,000

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
14 November 2001Application for striking-off (1 page)
18 September 2001Return made up to 15/06/01; full list of members (6 pages)
20 March 2001Company name changed endacott LIMITED\certificate issued on 20/03/01 (2 pages)
18 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 August 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
12 August 1999Return made up to 15/06/99; no change of members (4 pages)
10 August 1999Registered office changed on 10/08/99 from: 46 high street hampton hill middlesex TW12 1PD (1 page)
29 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 September 1998Return made up to 15/06/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 28 February 1997 (5 pages)
21 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1996Accounts for a small company made up to 29 February 1996 (9 pages)
16 August 1996Return made up to 15/06/96; no change of members (4 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
9 August 1995Return made up to 15/06/95; full list of members (6 pages)
14 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (9 pages)