Company NameEnsign Developments Limited
Company StatusDissolved
Company Number02817974
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 10 months ago)
Dissolution Date19 April 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gerard Christopher Ennis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(1 week, 3 days after company formation)
Appointment Duration18 years, 11 months (closed 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Kilns
Rock Lane
Burnley
Lancashire
BB11 2RW
Secretary NameMrs Maura Patricia Ennis
NationalityBritish
StatusClosed
Appointed29 September 2005(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 19 April 2012)
RoleMidwife
Country of ResidenceEngland
Correspondence Address1 The Kilns
Burnley
Lancashire
BB11 2RW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr John Cornelius Ennis
NationalityBritish
StatusResigned
Appointed24 May 1993(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 19 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Royston Close
Greenmount
Bury
Lancashire
BL8 4BZ
Director NameMrs Maura Patricia Ennis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 July 2009)
RoleMidwife
Country of ResidenceEngland
Correspondence Address1 The Kilns
Burnley
Lancashire
BB11 2RW
Secretary NamePhilip Adrian Rowan
NationalityBritish
StatusResigned
Appointed19 June 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2000)
RoleSecretary
Correspondence Address230 Coal Clough Lane
Burnley
Lancashire
BB11 4DH
Secretary NameMrs Maura Patricia Ennis
NationalityBritish
StatusResigned
Appointed15 November 2000(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Kilns
Burnley
Lancashire
BB11 2RW
Director NameJohn Bernard Calway
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFell Foot
Newton In Cartmel
Grange Over Sands
Cumbria
LA11 6JH
Director NameMr Andrew David Dean
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2005)
RoleCraftsman
Country of ResidenceEngland
Correspondence Address179 Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8HY
Director NameMr Martin Charles Kemp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWales House Wales Road
Waterfoot
Rossendale
Lancashire
BB4 9TF
Secretary NameJohn Martyn Yates
NationalityBritish
StatusResigned
Appointed28 July 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2005)
RoleSolicitor
Correspondence Address558 Newchurch Road
Higher Cloughfold
Rossendale
Lancashire
BB4 7TN
Director NameLee Marsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 2006)
RoleCompany Director
Correspondence Address26 Red Spar Road
Burnley
Lancashire
BB10 2EE

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at 1Gerard Christopher Ennis
54.40%
Ordinary
912 at 1Ms Maura Patricia Ennis
45.60%
Ordinary

Financials

Year2014
Net Worth£2,211
Cash£49,848
Current Liabilities£668,261

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
14 April 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
14 April 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
18 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Statement of affairs with form 4.19 (6 pages)
18 September 2009Statement of affairs with form 4.19 (6 pages)
18 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-10
(1 page)
20 August 2009Registered office changed on 20/08/2009 from 3-4 clock tower mill neptune street burnley lancashire BB11 1SF (1 page)
20 August 2009Registered office changed on 20/08/2009 from 3-4 clock tower mill neptune street burnley lancashire BB11 1SF (1 page)
18 August 2009Appointment Terminated Director maura ennis (1 page)
18 August 2009Appointment terminated director maura ennis (1 page)
2 June 2009Return made up to 14/05/09; full list of members (5 pages)
2 June 2009Return made up to 14/05/09; full list of members (5 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 July 2008Registered office changed on 22/07/2008 from 3-4 clock tower 1 neptune street burnley lancashire BB11 1SF (1 page)
22 July 2008Registered office changed on 22/07/2008 from 3-4 clock tower 1 neptune street burnley lancashire BB11 1SF (1 page)
12 June 2008Registered office changed on 12/06/2008 from 1B trafalgar house trafalgar street burnley lancashire BB11 1RA (1 page)
12 June 2008Registered office changed on 12/06/2008 from 1B trafalgar house trafalgar street burnley lancashire BB11 1RA (1 page)
6 June 2008Return made up to 14/05/08; full list of members (5 pages)
6 June 2008Return made up to 14/05/08; full list of members (5 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 June 2007Return made up to 14/05/07; change of members (6 pages)
11 June 2007Return made up to 14/05/07; change of members (6 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
10 July 2006Return made up to 14/05/06; full list of members (7 pages)
10 July 2006Location of register of members (1 page)
10 July 2006Return made up to 14/05/06; full list of members (7 pages)
10 July 2006Location of register of members (1 page)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
22 August 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 August 2005Return made up to 14/05/05; full list of members (10 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 February 2005Ad 26/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
2 February 2005£ nc 1000/100000 26/01/05 (1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Ad 26/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005£ nc 1000/100000 26/01/05 (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
9 November 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
9 November 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Registered office changed on 18/08/04 from: ensign house irwell street burnley lancashire (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Registered office changed on 18/08/04 from: ensign house irwell street burnley lancashire (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004New director appointed (2 pages)
18 June 2004Return made up to 14/05/04; full list of members (5 pages)
18 June 2004Return made up to 14/05/04; full list of members (5 pages)
7 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
7 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
5 June 2003Return made up to 14/05/03; full list of members (5 pages)
5 June 2003Return made up to 14/05/03; full list of members (5 pages)
9 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
9 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 June 2002Return made up to 14/05/02; full list of members (5 pages)
13 June 2002Return made up to 14/05/02; full list of members (5 pages)
16 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
16 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
14 June 2001Return made up to 14/05/01; full list of members (5 pages)
14 June 2001Return made up to 14/05/01; full list of members (5 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
26 June 2000Director's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Return made up to 14/05/00; full list of members (5 pages)
26 June 2000Director's particulars changed (1 page)
26 June 2000Return made up to 14/05/00; full list of members (5 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
21 May 1999Return made up to 14/05/99; full list of members (5 pages)
21 May 1999Return made up to 14/05/99; full list of members (5 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 May 1998Return made up to 14/05/98; full list of members (5 pages)
18 May 1998Return made up to 14/05/98; full list of members (5 pages)
15 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
15 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 November 1997Registered office changed on 21/11/97 from: ensign house irwell street rosegrove burnley lancashire BB12 6HP (1 page)
21 November 1997Registered office changed on 21/11/97 from: ensign house irwell street rosegrove burnley lancashire BB12 6HP (1 page)
24 September 1997Registered office changed on 24/09/97 from: 3 caroline court billington road burnley BB11 5UB (1 page)
24 September 1997Registered office changed on 24/09/97 from: 3 caroline court billington road burnley BB11 5UB (1 page)
22 August 1997Location of register of members (1 page)
22 August 1997Location of register of members (1 page)
19 August 1997Return made up to 14/05/97; full list of members (5 pages)
19 August 1997Return made up to 14/05/97; full list of members (5 pages)
12 August 1997Particulars of mortgage/charge (4 pages)
12 August 1997Particulars of mortgage/charge (4 pages)
3 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
3 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1997Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1997Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
2 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
15 October 1996Auditor's resignation (1 page)
15 October 1996Auditor's resignation (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (2 pages)
29 May 1996Return made up to 14/05/96; full list of members (6 pages)
29 May 1996Return made up to 14/05/96; full list of members (6 pages)
18 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
18 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
3 July 1995Registered office changed on 03/07/95 from: 226 manchester road burnley lancashire BB11 4HG (1 page)
3 July 1995Registered office changed on 03/07/95 from: 226 manchester road burnley lancashire BB11 4HG (1 page)
26 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 May 1995Return made up to 14/05/95; full list of members (6 pages)
10 May 1995Return made up to 14/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 May 1993Incorporation (15 pages)
14 May 1993Incorporation (15 pages)