Enkhausen
1601ac
Secretary Name | Ms Sara Frances Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1993(11 months, 1 week after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Mulgrave Chambers 26/28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Roger Ernest Cable |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | Lowbrook Barn Lancaster Road Slyne With Hest Lancaster Lancashire LA2 6AL |
Director Name | Mr Hans Adolf Meyer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 05 October 1992) |
Role | Director Of Legal Services |
Correspondence Address | 4 Statle Court The Charterhouse Charterhouse Square London EC1M 6AN |
Secretary Name | Mr Roger Ernest Cable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | Lowbrook Barn Lancaster Road Slyne With Hest Lancaster Lancashire LA2 6AL |
Director Name | Mathieu Joseph Gijzen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 1999) |
Role | Managing Director |
Correspondence Address | Loenijs Van Lanckveltlaan 4 5671 Cn Neunen Foreign |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 |
---|---|
Turnover | £1,456,000 |
Gross Profit | £752,000 |
Net Worth | £889,000 |
Cash | £8,629,000 |
Current Liabilities | £18,193,000 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
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) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | O/C 29/12/00 rem/appt/liqs (13 pages) |
22 January 2001 | Appointment of a voluntary liquidator (1 page) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | 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) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Statement of affairs (6 pages) |
6 May 1997 | Statement of affairs (6 pages) |
24 December 1996 | 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) |
16 January 1996 | Full accounts made up to 31 December 1993 (14 pages) |
26 May 1995 | Return made up to 09/06/95; no change of members (4 pages) |