Company NameEnvisionary Products Limited
Company StatusDissolved
Company Number03458652
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameLeslie Benjamin Simmons
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleTechnical Director
Correspondence AddressOld Stable Cottage 13 Windmill Hill
Wrotham Heath
Sevenoaks
Kent
TN15 7SU
Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMrs Tracy Susan Ebdon-Poole
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Willows 3 Twycross Road
Wokingham
Berkshire
RG40 5PE
Secretary NameMr Peter James Delf
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMr Derek Martin Headon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 March 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 3 Twycross Road
Keephatch Park
Wokingham
Berkshire
RG40 5PE
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address16 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
8 March 2000Secretary resigned;director resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: 103 kingsway london WC2B 6AW (1 page)
23 July 1999Registered office changed on 23/07/99 from: 3 park place london SW1A 1LP (1 page)
30 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 1998Registered office changed on 09/11/98 from: 16 park view winchmore hill london N21 1QX (1 page)
21 October 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (3 pages)
14 January 1998Registered office changed on 14/01/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
31 October 1997Incorporation (10 pages)