ENACO LIMITED

Register to unlock more data on OkredoRegister

ENACO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01092750

Incorporation date

26/01/1973

Size

Dormant

Contacts

Registered address

Registered address

Martin Street, Audenshaw, Manchester, Lancashire M34 5JACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon19/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2012
First Gazette notice for voluntary strike-off
dot icon22/02/2012
Application to strike the company off the register
dot icon23/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2011
Director's details changed for Christopher Paul O'neil on 2011-08-26
dot icon06/10/2011
Appointment of Alastair James Fleming as a secretary on 2011-09-30
dot icon06/10/2011
Termination of appointment of Christopher Paul O'neil as a secretary on 2011-09-30
dot icon03/08/2011
Appointment of Christopher Paul O'neil as a director
dot icon03/08/2011
Termination of appointment of David Keener as a director
dot icon14/07/2011
Appointment of David James Keener as a director
dot icon13/07/2011
Termination of appointment of Thomas Boyle as a director
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Statement by Directors
dot icon30/12/2010
Statement of capital on 2010-12-30
dot icon30/12/2010
Solvency Statement dated 29/12/10
dot icon30/12/2010
Resolutions
dot icon30/12/2010
Sub-division of shares on 2010-12-29
dot icon30/12/2010
Resolutions
dot icon29/12/2010
Re-registration of Memorandum and Articles
dot icon29/12/2010
Certificate of re-registration from Public Limited Company to Private
dot icon29/12/2010
Resolutions
dot icon29/12/2010
Re-registration from a public company to a private limited company
dot icon15/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon15/11/2010
Director's details changed for Mr Steven Grenville Valentine on 2010-10-18
dot icon11/11/2010
Termination of appointment of Katherine Leighton as a director
dot icon11/11/2010
Termination of appointment of Katherine Leighton as a secretary
dot icon16/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/09/2009
Secretary appointed christopher paul o'neil
dot icon08/02/2009
Accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 18/10/08; full list of members
dot icon21/10/2008
Director's Change of Particulars / thomas boyle / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: lanark; Street was: lanark, now: old inn road; Area was: old inn road, findon portlethen, now: findon,portlethen; Country was: , now: uk; Occupation was: vp finance eastern hemisphere, now: finance director uk
dot icon14/07/2008
Accounts made up to 2007-12-31
dot icon07/01/2008
Secretary's particulars changed
dot icon15/11/2007
Return made up to 18/10/07; full list of members
dot icon23/03/2007
New director appointed
dot icon23/03/2007
Director resigned
dot icon26/02/2007
Accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 18/10/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
New secretary appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: c/o dewey ballantine 1 london wall london EC2Y 5EZ
dot icon18/11/2005
Return made up to 18/10/05; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon16/02/2005
Accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 18/10/04; full list of members
dot icon15/11/2004
Registered office changed on 15/11/04 from: one london wall london EC2Y 5EZ
dot icon16/06/2004
Registered office changed on 16/06/04 from: dewey ballantine 1 undershaft london EC3A 8LP
dot icon15/05/2004
Accounts made up to 2003-12-31
dot icon10/02/2004
Director's particulars changed
dot icon12/11/2003
Return made up to 18/10/03; full list of members
dot icon24/10/2003
Registered office changed on 24/10/03 from: 5A furze hill purley surrey
dot icon24/10/2003
New director appointed
dot icon05/08/2003
Accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 18/10/02; full list of members
dot icon09/05/2002
Accounts made up to 2001-12-31
dot icon02/11/2001
Return made up to 18/10/01; full list of members
dot icon04/07/2001
Accounts made up to 2000-12-31
dot icon01/11/2000
Return made up to 18/10/00; full list of members
dot icon25/02/2000
Accounts made up to 1999-12-31
dot icon12/11/1999
Director's particulars changed
dot icon05/11/1999
Return made up to 18/10/99; full list of members
dot icon27/07/1999
Accounts made up to 1998-12-31
dot icon28/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon05/11/1998
Return made up to 18/10/98; full list of members
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon10/11/1997
Return made up to 18/10/97; full list of members
dot icon10/11/1997
Secretary resigned;director resigned
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Director resigned
dot icon01/10/1997
Registered office changed on 01/10/97 from: c/o offshore rentals LTD boundary road harfrey's great yarmouth norfolk NL31 0JY
dot icon08/09/1997
Auditor's resignation
dot icon08/09/1997
Auditor's resignation
dot icon27/08/1997
Full accounts made up to 1997-04-30
dot icon19/08/1997
New secretary appointed
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Director resigned
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/11/1996
Return made up to 18/10/96; no change of members
dot icon09/09/1996
Full accounts made up to 1996-04-30
dot icon08/12/1995
Return made up to 18/10/95; full list of members
dot icon08/12/1995
Location of register of members address changed
dot icon08/12/1995
Location of debenture register address changed
dot icon30/10/1995
Full group accounts made up to 1995-04-30
dot icon09/11/1994
Full group accounts made up to 1994-04-30
dot icon21/10/1994
Return made up to 18/10/94; full list of members
dot icon21/10/1994
Registered office changed on 21/10/94
dot icon15/06/1994
Accounting reference date shortened from 30/06 to 30/04
dot icon02/12/1993
Registered office changed on 02/12/93 from: units 1 & 2, james court, faraday road, gaptonhall ind. Estate., Great yarmouth norfolk, NR31 0NF
dot icon18/11/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon18/11/1993
Ad 29/10/93--------- £ si 49900@1=49900 £ ic 100/50000
dot icon18/11/1993
Nc inc already adjusted 29/10/93
dot icon18/11/1993
Re-registration of Memorandum and Articles
dot icon18/11/1993
Auditor's report
dot icon18/11/1993
Balance Sheet
dot icon18/11/1993
Auditor's statement
dot icon18/11/1993
Declaration on reregistration from private to PLC
dot icon18/11/1993
Application for reregistration from private to PLC
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon17/11/1993
Director resigned;new director appointed
dot icon12/11/1993
Declaration of satisfaction of mortgage/charge
dot icon04/11/1993
Particulars of mortgage/charge
dot icon03/11/1993
Full accounts made up to 1993-06-30
dot icon18/10/1993
Return made up to 18/10/93; full list of members
dot icon22/02/1993
Return made up to 24/10/92; full list of members
dot icon17/11/1992
Full accounts made up to 1992-06-30
dot icon12/08/1992
Declaration of mortgage charge released/ceased
dot icon20/01/1992
Declaration of satisfaction of mortgage/charge
dot icon14/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Full accounts made up to 1991-06-30
dot icon06/12/1991
Memorandum and Articles of Association
dot icon06/12/1991
Resolutions
dot icon06/12/1991
Resolutions
dot icon28/10/1991
Return made up to 18/10/91; full list of members
dot icon20/05/1991
Particulars of mortgage/charge
dot icon08/01/1991
Return made up to 06/12/90; no change of members
dot icon18/12/1990
Registered office changed on 18/12/90 from: 8 st jamess square london SW1Y 4JU
dot icon18/12/1990
Accounting reference date extended from 31/12 to 30/06
dot icon11/12/1990
Full accounts made up to 1989-12-31
dot icon03/12/1990
Director resigned;new director appointed
dot icon03/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1989
Full accounts made up to 1988-12-31
dot icon10/11/1989
Return made up to 24/10/89; no change of members
dot icon10/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1988
Full accounts made up to 1987-12-31
dot icon19/10/1988
Return made up to 10/10/88; full list of members
dot icon21/09/1988
Director's particulars changed
dot icon10/12/1987
Director resigned;new director appointed
dot icon31/10/1987
Full accounts made up to 1986-12-31
dot icon28/10/1987
Return made up to 05/10/87; no change of members
dot icon10/11/1986
Full accounts made up to 1985-12-31
dot icon10/11/1986
Return made up to 07/11/86; full list of members
dot icon05/07/1986
Secretary resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leighton, Katherine Jennifer
Director
28/02/2007 - 21/10/2010
10
O'neil, Christopher Paul
Director
03/08/2011 - Present
77
Boyle, Thomas Douglas
Director
16/10/2003 - 04/07/2011
46
Valentine, Steven Grenville
Director
15/02/2006 - Present
59
Stuart, Peter John
Director
01/08/1997 - 28/02/2007
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENACO LIMITED

ENACO LIMITED is an(a) Dissolved company incorporated on 26/01/1973 with the registered office located at Martin Street, Audenshaw, Manchester, Lancashire M34 5JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENACO LIMITED?

toggle

ENACO LIMITED is currently Dissolved. It was registered on 26/01/1973 and dissolved on 19/06/2012.

Where is ENACO LIMITED located?

toggle

ENACO LIMITED is registered at Martin Street, Audenshaw, Manchester, Lancashire M34 5JA.

What does ENACO LIMITED do?

toggle

ENACO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENACO LIMITED?

toggle

The latest filing was on 19/06/2012: Final Gazette dissolved via voluntary strike-off.