Company NameEnsign Express Shipping Limited
Company StatusDissolved
Company Number01369913
CategoryPrivate Limited Company
Incorporation Date23 May 1978(45 years, 11 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDouglas Edward Deadman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(14 years, 1 month after company formation)
Appointment Duration11 years (closed 22 July 2003)
RoleShip Owner
Correspondence AddressMayfield Farm
Waddingworth
Woodhall Spa
Lincolnshire
LN10 5EG
Director NameMrs Sandra Berdina Florence Deadman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(14 years, 1 month after company formation)
Appointment Duration11 years (closed 22 July 2003)
RoleSecretary
Correspondence AddressMayfield Waddingworth
Bucknall
Woodhall Spa
Lincolnshire
LN10 5EG
Secretary NameMrs Sandra Berdina Florence Deadman
NationalityBritish
StatusClosed
Appointed09 July 1992(14 years, 1 month after company formation)
Appointment Duration11 years (closed 22 July 2003)
RoleCompany Director
Correspondence AddressMayfield Waddingworth
Bucknall
Woodhall Spa
Lincolnshire
LN10 5EG

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£62,912
Gross Profit£5,980
Net Worth£82,765
Cash£75,180
Current Liabilities£5,065

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Application for striking-off (1 page)
26 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
22 August 2001Location of debenture register (1 page)
10 August 2001Return made up to 09/07/01; full list of members (5 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
31 July 2000Return made up to 09/07/00; full list of members (5 pages)
27 July 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 2000Director's particulars changed (1 page)
31 May 2000Full accounts made up to 31 December 1999 (12 pages)
9 August 1999Return made up to 09/07/99; full list of members (5 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
19 August 1997Return made up to 09/07/97; full list of members (4 pages)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1995Return made up to 09/07/95; full list of members (12 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)