Company NameEnsign Limited
Company StatusDissolved
Company Number01552399
CategoryPrivate Limited Company
Incorporation Date24 March 1981(43 years, 1 month ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMahmoud Lotfi Mohamed Shehata
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 18 May 2004)
RoleManaging Director
Correspondence Address3 Ribbleton Close
Marton In Cleveland
Middlesbrough
TS7 8PQ
Director NameMohamed Lotfi Mohamed Shehata
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEgyptian
StatusClosed
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 18 May 2004)
RoleEngineer
Correspondence AddressPO Box 5084
Salmiya 22061
Foreign
Secretary NameMahmoud Lotfi Mohamed Shehata
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address3 Ribbleton Close
Marton In Cleveland
Middlesbrough
TS7 8PQ
Director NameJohn Henzell Hemy
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 September 1999)
RoleEngineer
Correspondence Address27 Walton Avenue
Linthorpe
Middlesbrough
TS5 7RN

Location

Registered AddressC/O Pricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£379,572
Cash£395
Current Liabilities£1,663,326

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
24 September 2003Receiver ceasing to act (1 page)
24 September 2003Receiver's abstract of receipts and payments (3 pages)
18 October 2002Receiver's abstract of receipts and payments (3 pages)
6 November 2001Receiver's abstract of receipts and payments (3 pages)
29 August 2001Registered office changed on 29/08/01 from: north terrace house 29, norton road stockton on tees TS18 2BU (1 page)
22 November 2000Receiver's abstract of receipts and payments (3 pages)
14 July 2000Statement of Affairs in administrative receivership following report to creditors (8 pages)
27 January 2000Administrative Receiver's report (6 pages)
4 October 1999Director resigned (1 page)
30 September 1999Appointment of receiver/manager (1 page)
25 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
28 August 1998Ad 31/07/98--------- premium £ si [email protected]=47 £ ic 54688/54735 (2 pages)
21 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 August 1998£ nc 100000/100087 08/07/98 (1 page)
20 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 June 1997Ad 17/06/97--------- £ si 3754@1=3754 £ ic 50934/54688 (2 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (11 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/96
(4 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 January 1996Nc inc already adjusted 01/01/93 (1 page)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)