Company NameEnsor Limited
Company StatusDissolved
Company Number01077955
CategoryPrivate Limited Company
Incorporation Date23 October 1972(51 years, 6 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Phillips
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 13 June 2000)
RoleSalesman
Correspondence Address44 Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NameSumant Chandran Naidu
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(23 years, 7 months after company formation)
Appointment Duration4 years (closed 13 June 2000)
RoleSales
Correspondence Address22 Fielding Avenue
Twickenham
Middlesex
TW2 5LY
Secretary NameWendy Anne Naidu
NationalityBritish
StatusClosed
Appointed22 May 1996(23 years, 7 months after company formation)
Appointment Duration4 years (closed 13 June 2000)
RoleSecretary
Correspondence Address22 Fielding Avenue
Twickenham
Middlesex
TW2 5LY
Director NameMr Eric Phillips
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(18 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1992)
RoleSalesman
Correspondence Address79 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMrs Penelope Ann Phillips
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleSecretary
Correspondence Address44 Craneford Way
Twickenham
Middlesex
TW2 7SE
Secretary NameMr Peter Charles Pearson
NationalityBritish
StatusResigned
Appointed26 July 1991(18 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address120 Church Road
Teddington
Middlesex
TW11 8QL
Secretary NameNelun Perera Gunasekera
NationalityBritish
StatusResigned
Appointed01 April 1992(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1996)
RoleCompany Director
Correspondence Address16 Gainsborough Gardens
Greenford
Middlesex
UB6 0JG

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
1 November 1999Receiver's abstract of receipts and payments (2 pages)
22 October 1999Receiver ceasing to act (1 page)
5 October 1999Receiver's abstract of receipts and payments (2 pages)
17 September 1998Receiver's abstract of receipts and payments (2 pages)
5 February 1998Administrative Receiver's report (7 pages)
9 September 1997Appointment of receiver/manager (1 page)
8 September 1997Registered office changed on 08/09/97 from: 143 clocktower road isleworth middlesex TW7 6DT (1 page)
16 June 1997Return made up to 23/08/96; no change of members (4 pages)
20 September 1996Full accounts made up to 31 March 1995 (13 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996New director appointed (1 page)
13 June 1996Secretary resigned (2 pages)
10 June 1996Return made up to 23/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1996Director resigned (1 page)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)