Enkhausen
1601ac
Secretary Name | Ms Sara Frances Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Mulgrave Chambers 26/28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mr Cliff Alan Grant |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 February 1993) |
Role | Financial Director |
Correspondence Address | 8 Willow Chase Hazlemere High Wycombe Buckinghamshire HP15 7QP |
Director Name | Douglas William Southcote |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 2 months (resigned 07 August 1992) |
Role | Managing Director |
Correspondence Address | 53 Brian Avenue Sanderstead South Croydon Surrey CR2 9NG |
Secretary Name | Peter Leonard Sidney Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 February 1993) |
Role | Company Director |
Correspondence Address | 7 Sycamore Drive Tring Herts HP23 5JG |
Director Name | Mathieu Joseph Gijzen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | Loenijs Van Lanckveltlaan 4 5671 Cn Neunen Foreign |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 December 2001 | Dissolved (1 page) |
---|---|
4 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | C/O re change of liq (13 pages) |
23 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Director resigned (1 page) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Statement of affairs (11 pages) |
22 January 1997 | Appointment of a voluntary liquidator (1 page) |
22 January 1997 | Resolutions
|
18 December 1996 | Registered office changed on 18/12/96 from: 35 st thomas street london SE1 9QL (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 4 mulgrave chambers 26-28 mulgrave road sutton surrey SM2 6LE (1 page) |
20 November 1995 | Accounts made up to 31 March 1994 (6 pages) |
20 November 1995 | Accounts made up to 31 March 1995 (10 pages) |
20 November 1995 | Accounts made up to 31 March 1993 (6 pages) |
25 May 1995 | Return made up to 05/06/95; no change of members (4 pages) |