Company NameEnerport Limited
DirectorsStephen Peter McCormack and Terence John McCormack
Company StatusDissolved
Company Number02666072
CategoryPrivate Limited Company
Incorporation Date26 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Stephen Peter McCormack
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(4 months after company formation)
Appointment Duration32 years, 1 month
RoleBookbinders
Correspondence Address62 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QB
Director NameTerence John McCormack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(4 months after company formation)
Appointment Duration32 years, 1 month
RoleBookbinder
Correspondence Address145 Sandringham Road
Worcester Park
Surrey
KT4 8UH
Secretary NameMr Stephen Peter McCormack
NationalityBritish
StatusCurrent
Appointed31 March 1992(4 months after company formation)
Appointment Duration32 years, 1 month
RoleBookbinders
Correspondence Address62 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QB
Secretary NameCo Form (Nominees) Limited (Corporation)
StatusCurrent
Appointed26 November 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 April 2000Dissolved (1 page)
5 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
13 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1997Registered office changed on 26/02/97 from: 2 alexander buildings station approach road coulsdon surrey CR5 2NS (1 page)
15 March 1996Return made up to 26/11/95; full list of members (6 pages)
15 March 1996Full accounts made up to 30 November 1994 (8 pages)
14 March 1996Full accounts made up to 30 November 1993 (8 pages)
16 March 1995Return made up to 26/11/94; no change of members (4 pages)