Manchester
M23 9NX
Secretary Name | Mr Marcus Alan Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(33 years 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(39 years, 7 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 | Mr David Gregory Arratoon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Hungerford Place Sandbach Cheshire CW11 4PP |
Director Name | Mr Brian Morgan |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sharples Farm Osbaldeston Blackburn Lancashire BB2 7LT |
Secretary Name | Mr David Gregory Arratoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hungerford Place Sandbach Cheshire CW11 4PP |
Secretary Name | David Leonard Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 2 Meadway Bramhall Stockport Cheshire SK7 1LA |
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 |
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 | Statement of capital on 24 September 2010
|
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 September 2010 | Statement of capital on 24 September 2010
|
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2010 | Statement by directors (1 page) |
16 September 2010 | Solvency statement dated 23/08/10 (1 page) |
16 September 2010 | Statement by Directors (1 page) |
16 September 2010 | Solvency Statement dated 23/08/10 (1 page) |
10 September 2010 | Resolutions
|
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) |
10 September 2010 | Resolutions
|
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 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 28 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Anthony Roger Harrison on 29 April 2010 (4 pages) |
11 May 2010 | Director's details changed for Anthony Roger Harrison on 29 April 2010 (4 pages) |
11 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 28 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Company name changed ensor properties 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) |
22 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
24 August 2006 | Accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Accounts for a dormant company 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 (5 pages) |
3 August 2005 | Accounts made up to 31 March 2005 (5 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
6 July 2004 | Accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
5 August 2003 | Accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 February 2003 | Accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
22 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: pool works woodville swadlincote derbyshire DE11 8EU (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: pool works woodville swadlincote derbyshire DE11 8EU (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (5 pages) |
30 August 2000 | Return made up to 10/08/00; full list of members
|
30 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts made up to 31 March 1999 (5 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) |
23 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
23 October 1998 | Accounts made up to 31 March 1998 (5 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 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
24 November 1997 | Accounts made up to 31 March 1997 (5 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
|
30 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
30 October 1996 | Accounts made up to 31 March 1996 (2 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 | Accounts made up to 31 March 1995 (2 pages) |
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 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 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |