Company NameEnsco 1284 Limited
Company StatusDissolved
Company Number11332642
CategoryPrivate Limited Company
Incorporation Date27 April 2018(6 years ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2018(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Peadar James O'Reilly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed11 May 2018(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGiant's Basin Potato Wharf
Castlefield
Manchester
M3 4NB
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2018(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 June 2019Registered office address changed from Level 8 Bauhaus 28 Quay Street Manchester M3 3GY England to Level 8 Bauhaus 27 Quay Street Manchester M3 3GY on 4 June 2019 (1 page)
4 June 2019Registered office address changed from Giant's Basin Potato Wharf Castlefield Manchester M3 4NB England to Level 8 Bauhaus 28 Quay Street Manchester M3 3GY on 4 June 2019 (1 page)
13 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
9 May 2019Termination of appointment of Michael James Ward as a director on 11 May 2018 (1 page)
9 May 2019Notification of Peadar James O'reilly as a person with significant control on 11 May 2018 (2 pages)
9 May 2019Termination of appointment of Gateley Incorporations Limited as a director on 11 May 2018 (1 page)
9 May 2019Cessation of Gateley Incorporations Limited as a person with significant control on 11 May 2018 (1 page)
11 May 2018Termination of appointment of Gateley Secretaries Limited as a secretary on 11 May 2018 (1 page)
11 May 2018Appointment of Mr David Christopher Foreman as a director on 11 May 2018 (2 pages)
11 May 2018Appointment of Mr Peadar James O'reilly as a director on 11 May 2018 (2 pages)
11 May 2018Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Giant's Basin Potato Wharf Castlefield Manchester M3 4NB on 11 May 2018 (1 page)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)