Company NameEnsign House Group Limited
Company StatusDissolved
Company Number01850102
CategoryPrivate Limited Company
Incorporation Date21 September 1984(39 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Paul Booker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(7 years, 2 months after company formation)
Appointment Duration11 years (closed 19 November 2002)
RoleCompany Director
Correspondence AddressCavendish Causeway End Road
Felsted
Dunmow
Essex
CM6 3LU
Secretary NameMrs Susan Kochs
NationalityBritish
StatusClosed
Appointed16 December 1996(12 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 19 November 2002)
RoleTeacher
Correspondence Address66 Linzee Road
London
N8
Secretary NameMr David Borthwick
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleAccountant
Correspondence Address26 St Michaels Court
St Leonards Road Bromley-By-Bow
London
E14 6PS
Director NameMr David Borthwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1994)
RoleDirector/Accountant
Correspondence Address26 St Michaels Court
St Leonards Road Bromley-By-Bow
London
E14 6PS
Director NameMr Nigel George Rogers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address37 Elliscombe Road
Charlton
London
SE7 7PF
Secretary NameMatthew Booker
NationalityBritish
StatusResigned
Appointed15 April 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1995)
RoleCompany Director
Correspondence Address11 Peony Court
The Oaks Bridle Path
Woodford Green
Essex
IG8 9LY
Secretary NameStephen Sheppard
NationalityBritish
StatusResigned
Appointed15 May 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressFlat A
282 Hither Green Lane
Lewisham
London
SE13 6TT

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£15,696
Current Liabilities£13,091

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
21 June 2002Application for striking-off (1 page)
30 May 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
27 November 2001Return made up to 20/11/01; full list of members (7 pages)
13 April 2001Full accounts made up to 31 May 2000 (9 pages)
26 January 2001Return made up to 20/11/00; full list of members (7 pages)
3 March 2000Full accounts made up to 31 May 1999 (9 pages)
24 December 1999Return made up to 20/11/99; full list of members (7 pages)
28 April 1999Full accounts made up to 31 May 1997 (9 pages)
28 April 1999Full accounts made up to 31 May 1998 (10 pages)
19 January 1999Return made up to 20/11/98; no change of members (4 pages)
9 December 1997Return made up to 20/11/97; full list of members (6 pages)
9 December 1997Registered office changed on 09/12/97 from: 1 hazelwood drive pinner middlesex HA5 3TU (1 page)
4 July 1997Full accounts made up to 31 May 1996 (12 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Return made up to 20/11/96; full list of members (6 pages)
4 February 1997Secretary resigned (1 page)
16 October 1996Full accounts made up to 31 May 1995 (13 pages)
26 September 1996Registered office changed on 26/09/96 from: ensign house plaistow grove stratford, london E15 3EP (1 page)
30 November 1995Return made up to 30/10/95; full list of members (6 pages)
30 May 1995Director resigned (2 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Full accounts made up to 31 May 1994 (12 pages)