Company NameEncompass Solutions Limited
DirectorTerence James Curry
Company StatusDissolved
Company Number03046549
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Terence James Curry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleSales & Marketing
Correspondence Address4 Meadow Gate
Prestwood
Great Missenden
Buckinghamshire
HP16 0JN
Secretary NameGeraldine Mary Patton
NationalityBritish
StatusCurrent
Appointed14 April 1997(1 year, 12 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address47 Highland Road
Amersham
Buckinghamshire
HP7 9AY
Director NameStephen Forey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1997)
RoleSales & Marketing
Correspondence Address15 Whitefriars Drive
Harrow Weald
Middlesex
HA3 5HS
Secretary NameTerence James Curry
NationalityBritish
StatusResigned
Appointed01 August 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 1997)
RoleSales & Marketing
Correspondence Address29 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8ND
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Sterling Ford
6-10 Cambridge Terrace
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 November 2001Dissolved (1 page)
30 August 2001Return of final meeting of creditors (1 page)
1 December 1999Registered office changed on 01/12/99 from: 23 amersham hill high wycombe buckinghamshire HP13 6NU (1 page)
24 November 1999Appointment of a liquidator (1 page)
4 October 1999Order of court to wind up (1 page)
28 April 1999Return made up to 18/04/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 June 1998Return made up to 18/04/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 April 1997Registered office changed on 29/04/97 from: 111 high street amersham buckinghamshire HP7 0DZ (1 page)
29 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
29 April 1997Compulsory strike-off action has been discontinued (1 page)
24 April 1997Return made up to 18/04/96; full list of members (6 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
8 November 1995New director appointed (2 pages)
8 November 1995New secretary appointed;new director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 April 1995Director resigned (2 pages)
21 April 1995Secretary resigned (2 pages)