Manchester
M23 9NX
Secretary Name | Mr Marcus Alan Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellard House Dallimore Road Manchester M23 9NX |
Director Name | Mr Anthony Roger Harrison |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellard House Dallimore Road Manchester M23 9NX |
Director Name | John Ditchfield |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 17 Whinney Lane Langho Blackburn Lancashire BB6 8DQ |
Director Name | Clive James Paddison |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Felden Close Parkside Stafford Staffordshire ST16 1TX |
Secretary Name | Mr David Gregory Arratoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hungerford Place Sandbach Cheshire CW11 4PP |
Director Name | Mr Philip Anthony Lane |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2002) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 25 Cotswold Close Hearthcote Rise Swadlincote Derbyshire DE11 9ET |
Director Name | Mr Keith Staley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2002) |
Role | Garage Service Manager |
Correspondence Address | 9 Hall Close Blackfordby Swadlincote Derbyshire DE11 8AY |
Secretary Name | Michael John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Main Street Netherseal Derby Derbyshire DE12 8DB |
Director Name | Michael John Edwards |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Main Street Netherseal Derby Derbyshire DE12 8DB |
Secretary Name | David Leonard Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 2 Meadway Bramhall Stockport Cheshire SK7 1LA |
Director Name | Mr Marcus Alan Chadwick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(33 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 November 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bank Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Director Name | David Leonard Bagnall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2002) |
Role | Secretary |
Correspondence Address | 2 Meadway Bramhall Stockport Cheshire SK7 1LA |
Director Name | Anthony Edward Coyne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Shipton Close Great Sankey Warrington Cheshire WA5 5XS |
Registered Address | Ellard House Dallimore Road Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
2 at £1 | Ensor Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2010 | Application to strike the company off the register (3 pages) |
10 September 2010 | Application to strike the company off the register (3 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
11 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Anthony Roger Harrison on 29 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Anthony Roger Harrison on 29 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
9 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Company name changed ensor vehicle services LIMITED\certificate issued on 09/03/10
|
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
4 July 2009 | Director appointed anthony roger harrison (2 pages) |
4 July 2009 | Director appointed anthony roger harrison (2 pages) |
10 December 2008 | Accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
3 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 August 2006 | Accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
1 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 August 2005 | Accounts made up to 31 March 2005 (6 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
6 July 2004 | Accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: pool works woodville swadlincote DE11 8EU (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: pool works woodville swadlincote DE11 8EU (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
23 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
28 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
20 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
27 April 1997 | Auditor's resignation (1 page) |
27 April 1997 | Auditor's resignation (1 page) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
21 August 1996 | Return made up to 10/08/96; change of members (6 pages) |
21 August 1996 | Return made up to 10/08/96; change of members (6 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
18 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 10/08/95; full list of members
|
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |