Company NameEncorehaven Limited
Company StatusDissolved
Company Number02376732
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameAviator Limited

Business Activity

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

Directors

Director NameLeslie Paul Butterfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 17 December 2002)
RolePlanning Director
Correspondence AddressPark Lodge Park Lane
Horton
Slough
Berkshire
SL3 9PR
Director NameMr Derek Day
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 17 December 2002)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Penzance Street
Holland Park
London
W11
Secretary NameJude Ballard
NationalityBritish
StatusClosed
Appointed17 August 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 17 December 2002)
RoleFinancial Controller
Correspondence Address68a Oaklands Road
Hanwell
London
W7 2DU
Director NameJude Ballard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2002)
RoleFinancial Controller
Correspondence Address68a Oaklands Road
Hanwell
London
W7 2DU
Director NameMichael Brian De Vito-French
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 June 1996)
RoleCreative Director
Correspondence Address66 Blandford Road
London
W4 1EA
Director NameMr James Neil Terry Hewitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Director NameMr Michael Brett Hockney
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address64 East Sheen Avenue
London
SW14 8AU
Director NameGordon Ralph Thompson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleCreative Director
Correspondence Address52 Southdean Gardens
London
SW19 6NU
Director NameMichael William Turnbull
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1994)
RoleManaging Director
Correspondence Address48 South Croxted Road
London
SE21 8BD
Secretary NameMr James Neil Terry Hewitt
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Director NameKevin John McClelland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 1993)
RoleCreative Services Director
Correspondence Address78 Woodwarde Road
Dulwich
London
SE22 8UL
Director NameAlison Green
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1996)
RoleCompany Director
Correspondence AddressWillow House
3 The Paddock Montague Road Datchet
Slough
Berkshire
SL3 9DL
Director NameDeborah Holdgate
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1999)
RoleAccountant
Correspondence Address49 Brodrick Road
London
SW17 7DX
Secretary NameDeborah Holdgate
NationalityBritish
StatusResigned
Appointed27 April 1995(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1999)
RoleAccountant
Correspondence Address49 Brodrick Road
London
SW17 7DX
Director NameSimon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleAccountant
Correspondence AddressWest Lodge Cottage 33 West Street
Dorking
Surrey
RH4 1DD
Secretary NameSimon Richard Ellse
NationalityBritish
StatusResigned
Appointed05 July 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleAccountant
Correspondence AddressWest Lodge Cottage 33 West Street
Dorking
Surrey
RH4 1DD

Location

Registered AddressCupola House
15 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,105
Current Liabilities£16,105

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
16 May 2002Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 February 2001New director appointed (2 pages)
10 November 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 9-18 maple place london W1P 5FX (1 page)
26 June 2000Return made up to 30/06/00; full list of members (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
19 August 1999New secretary appointed;new director appointed (4 pages)
19 August 1999Secretary resigned;director resigned (1 page)
7 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
29 January 1998Auditor's resignation (1 page)
20 January 1998Auditor's resignation (1 page)
5 September 1997Registered office changed on 05/09/97 from: 47 marylebone lane london W1M 6LD (1 page)
1 September 1997Company name changed aviator LIMITED\certificate issued on 02/09/97 (2 pages)
14 August 1997Full accounts made up to 31 December 1996 (12 pages)
5 August 1997Director resigned (1 page)
5 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 July 1996Director resigned (1 page)
7 July 1996Registered office changed on 07/07/96 from: 8 bolton street piccadilly london W1Y 8AU (1 page)
26 July 1995Full accounts made up to 31 December 1994 (12 pages)
11 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)