Company NameEnsoco UK Ltd
DirectorRobert Naylor
Company StatusDissolved
Company Number02907341
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Naylor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1994(1 week, 5 days after company formation)
Appointment Duration30 years, 1 month
RoleManaging Director
Correspondence Address12 Earls Road
Tunbridge Wells
Kent
TN4 8EA
Director NameJacobus Martinus Maria Van Zeelst
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed23 March 1994(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 1996)
RoleTechnical Director
Correspondence Address28 Turner Road
Bean
Kent
DA2 8BA
Secretary NameDenise Nicola Greenwood
NationalityBritish
StatusResigned
Appointed23 March 1994(1 week, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 1999)
RoleAdministrator
Correspondence AddressRicketts Wood Farm Norwood Hill
Horley
Surrey
RH6 0ET
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Cash£795
Current Liabilities£67,398

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 August 2002Dissolved (1 page)
1 May 2002Liquidators statement of receipts and payments (5 pages)
1 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Appointment of a voluntary liquidator (1 page)
6 February 2001O/C replacement of liquidator (6 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Statement of affairs (7 pages)
19 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1999Appointment of a voluntary liquidator (1 page)
4 August 1999Registered office changed on 04/08/99 from: rawlinson house 7-9 london road redhill surrey RH1 1LY (1 page)
27 July 1999Secretary resigned (1 page)
25 March 1999Return made up to 11/03/99; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 May 1998Return made up to 11/03/98; full list of members (6 pages)
23 February 1998Particulars of mortgage/charge (6 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 April 1997Return made up to 11/03/97; no change of members (4 pages)
20 November 1996Director resigned (1 page)
14 May 1996Return made up to 11/03/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 October 1995Memorandum and Articles of Association (16 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1995Return made up to 11/03/95; full list of members (6 pages)