Company NameEnsecon Laboratories Limited
Company StatusDissolved
Company Number02490951
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Aileen Ethra Murray Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 29 June 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusClosed
Appointed17 October 2008(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameChristine Armstrong
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2005)
RoleSales Consultant
Correspondence AddressStockley Lodge
Stockley Lane Oakenshaw
Crook
County Durham
DL15 0TL
Director NameMr Johnny Armstrong
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration17 years, 5 months (resigned 17 October 2008)
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence AddressStockley Lodge
Crook
Co Durham
DL15 0TL
Director NameKenneth David Armstrong
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2001)
RoleElectrical Contractor
Correspondence Address1 Biddick Cottages
Lambton Park
Chester Le Street
County Durham
DH3 4PH
Secretary NameMr Johnny Armstrong
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2001)
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence AddressStockley Lodge
Crook
Co Durham
DL15 0TL
Director NameMark Andrew Armstrong
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2005)
RoleOccupational Hygienist
Correspondence Address21 Manor Road
Low Willington
County Durham
DL15 0QX
Director NameTim McIntyre
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2008)
RoleChemist
Correspondence Address3 School Street
Witton Le Wear
Durham
County Durham
DL14 0AS
Secretary NameDenise Harnett
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address14 Acklam Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 9SH
Director NameDenise Harnett
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2005)
RoleOffice Manager
Correspondence Address14 Acklam Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 9SH
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP

Location

Registered Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
9 October 2009Full accounts made up to 31 December 2008 (9 pages)
9 October 2009Full accounts made up to 31 December 2008 (9 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
23 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
23 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
16 December 2008Director appointed grant rumbles (3 pages)
16 December 2008Director appointed grant rumbles (3 pages)
5 November 2008Appointment Terminated Director johnny armstrong (1 page)
5 November 2008Appointment terminated director johnny armstrong (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment Terminated Secretary john grime (1 page)
5 November 2008Appointment Terminated Director gerald higgins (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment Terminated Director tim mcintyre (1 page)
5 November 2008Appointment terminated director gerald higgins (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Appointment terminated director tim mcintyre (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
19 May 2006Return made up to 09/04/06; full list of members (3 pages)
19 May 2006Return made up to 09/04/06; full list of members (3 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 April 2005Return made up to 09/04/05; full list of members (6 pages)
26 April 2005Return made up to 09/04/05; full list of members (6 pages)
24 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
5 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
5 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005Registered office changed on 26/01/05 from: glover network centre unit 1 spire road washington NE37 3HB (1 page)
26 January 2005New director appointed (3 pages)
26 January 2005Director resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: glover network centre unit 1 spire road washington NE37 3HB (1 page)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (3 pages)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned;director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 April 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(9 pages)
26 April 2004Return made up to 09/04/04; full list of members (9 pages)
2 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
2 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
17 April 2003Return made up to 09/04/03; full list of members (9 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 April 2003New director appointed (2 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 May 2002Return made up to 09/04/02; full list of members (7 pages)
1 May 2002Return made up to 09/04/02; full list of members (7 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2002Ad 01/11/01--------- £ si 30@1=30 £ ic 1000/1030 (2 pages)
14 March 2002Resolutions
  • RES13 ‐ Share creation 01/11/01
(1 page)
14 March 2002Memorandum and Articles of Association (9 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Memorandum and Articles of Association (9 pages)
14 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Resolutions
  • RES13 ‐ Share creation 01/11/01
(1 page)
14 March 2002Ad 01/11/01--------- £ si 30@1=30 £ ic 1000/1030 (2 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 May 2001Return made up to 09/04/01; full list of members (8 pages)
17 May 2001Return made up to 09/04/01; full list of members (8 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
26 April 2000Return made up to 09/04/00; full list of members (8 pages)
26 April 2000Return made up to 09/04/00; full list of members (8 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Return made up to 09/04/99; full list of members (6 pages)
18 May 1999Return made up to 09/04/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 April 1998Return made up to 09/04/98; no change of members (4 pages)
24 April 1998Return made up to 09/04/98; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (10 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (10 pages)
3 June 1997Return made up to 09/04/97; full list of members (8 pages)
3 June 1997Return made up to 09/04/97; full list of members (8 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
11 April 1996Return made up to 09/04/96; full list of members (6 pages)
11 April 1996Return made up to 09/04/96; full list of members (6 pages)
17 November 1995Return made up to 09/04/95; no change of members (4 pages)
17 November 1995Return made up to 09/04/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
15 January 1992Full accounts made up to 30 April 1991 (11 pages)
15 January 1992Full accounts made up to 30 April 1991 (11 pages)
6 July 1990Ad 27/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 1990Ad 27/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 1990Incorporation (13 pages)
9 April 1990Incorporation (13 pages)