Company NameEncore Management Limited
Company StatusDissolved
Company Number03308091
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(1 week, 3 days after company formation)
Appointment Duration8 years (closed 22 February 2005)
RoleConsultancy
Correspondence Address20 Eccleston Road
Higher Kinnerton
Chester
Cheshire
CH4 9DY
Wales
Secretary NamePatricia Ann Savage
NationalityBritish
StatusClosed
Appointed06 February 1997(1 week, 3 days after company formation)
Appointment Duration8 years (closed 22 February 2005)
RoleCompany Director
Correspondence Address34 Golden Grove
Rhyl
Denbighshire
LL18 2RS
Wales
Director NameMr Russell Paul Cookson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleTax Partner
Country of ResidenceEngland
Correspondence AddressGrass Gars Farm
Seathwaite
Broughton In Furness
Cumbria
LA20 6EA
Secretary NameHillary Janice Dell
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressElm Farm Stratford Road
Nash
Milton Keynes
Buckinghamshire
MK17 0EF
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address20 Eccleston Road
Higher Kinnerton
Chester
CH4 9DY
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton

Financials

Year2014
Net Worth£10
Cash£39,173
Current Liabilities£39,163

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2004Return made up to 27/01/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Registered office changed on 15/05/02 from: 26 pentland close chester cheshire CH3 5PF (1 page)
31 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Registered office changed on 14/11/01 from: 34 golden grove rhyl denbighshire LL18 2RS (1 page)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 January 2000Return made up to 27/01/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
28 January 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 May 1998Ad 07/04/98--------- £ si 8@1=8 £ ic 4/12 (2 pages)
23 February 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Ad 06/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
21 February 1997New director appointed (1 page)
21 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH (1 page)
11 February 1997New secretary appointed (1 page)
11 February 1997New director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
27 January 1997Incorporation (7 pages)