Company NameEnsoll Electrical & Mechanical Services Limited
Company StatusDissolved
Company Number00649076
CategoryPrivate Limited Company
Incorporation Date9 February 1960(64 years, 3 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin Stephen Callow
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(32 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
16 Fox Dell Storrington
Pulborough
West Sussex
RH20 4JY
Director NameMr Jonathan Harold Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1994(34 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameMr David Edmund Evans
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(32 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 July 1992)
RoleCivil Engineer Co Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Burnards Field Road
Colyton
Devon
EX24 6PE
Director NameMartin Peter Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(32 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1992)
RoleCo Director
Correspondence AddressThe Malthouse Barn Swelling Hill
Ropley
Alresford
Hampshire
SO24 0DA
Director NameDouglas Goodsir
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1994)
RoleCo Director
Correspondence AddressMillbank Cottage
Earleydene Sunninghill
Ascot
Berkshire
SL5 9JY
Secretary NameMr David Edmund Evans
NationalityBritish
StatusResigned
Appointed26 March 1992(32 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Burnards Field Road
Colyton
Devon
EX24 6PE
Director NameMr Jonathan Harold Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Secretary NameMr Jonathan Harold Evans
NationalityBritish
StatusResigned
Appointed01 July 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameMr Maurice Stanley Hanles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 1995)
RoleFinancial Director
Correspondence Address54 Queens Road
Maple Cottage
Walton On Thames
Surrey
KT12 5LW
Director NameMr Jonathan Charles Abbott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1994(33 years, 11 months after company formation)
Appointment Duration11 months (resigned 02 December 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Orchard Avenue
Upper Belvedere
Belvedere
Kent
DA17 5PB
Secretary NameMr Maurice Stanley Hanles
NationalityBritish
StatusResigned
Appointed26 March 1994(34 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 March 1995)
RoleCompany Director
Correspondence Address54 Queens Road
Maple Cottage
Walton On Thames
Surrey
KT12 5LW

Location

Registered AddressHarman House
1,George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
11 December 1998Receiver's abstract of receipts and payments (4 pages)
2 December 1998Receiver ceasing to act (1 page)
18 February 1998Receiver's abstract of receipts and payments (4 pages)
6 December 1995Receiver's abstract of receipts and payments (8 pages)
6 November 1995Registered office changed on 06/11/95 from: 93 eastworth road chertsey surrey KT16 8DX (1 page)
23 March 1995Secretary resigned;director resigned (2 pages)