ENSCO 1156 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1156 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02971215

Incorporation date

26/09/1994

Size

Full

Contacts

Registered address

Registered address

Blenheim House Ackhurst Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1994)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon18/10/2024
Application to strike the company off the register
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon08/07/2024
Full accounts made up to 2024-03-31
dot icon26/09/2023
Cessation of Trevor James Hemmings as a person with significant control on 2023-09-20
dot icon26/09/2023
Cessation of Robert Antony Eugenuisz Jelski as a person with significant control on 2023-09-20
dot icon26/09/2023
Change of details for Ms Kathryn Revitt as a person with significant control on 2023-09-20
dot icon26/09/2023
Notification of Michael Robert Jelski as a person with significant control on 2023-09-20
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon28/07/2023
Full accounts made up to 2023-03-31
dot icon12/05/2023
Notification of Robert Antony Eugenuisz Jelski as a person with significant control on 2021-10-11
dot icon12/05/2023
Notification of Kathryn Revitt as a person with significant control on 2021-10-11
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon22/07/2022
Full accounts made up to 2022-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon29/07/2021
Accounts for a small company made up to 2021-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon02/09/2020
Accounts for a small company made up to 2020-03-31
dot icon21/11/2019
Termination of appointment of Anthony James Massey as a secretary on 2019-11-21
dot icon21/11/2019
Appointment of Mr Richard John Keeling as a secretary on 2019-11-21
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon29/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon06/08/2018
Full accounts made up to 2018-03-31
dot icon16/05/2018
Secretary's details changed for Mr Anthony James Massey on 2018-05-15
dot icon15/05/2018
Registered office address changed from Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY to Blenheim House Ackhurst Park Foxhole Road Chorley PR7 1NY on 2018-05-15
dot icon28/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon11/08/2017
Full accounts made up to 2017-03-31
dot icon09/06/2017
Director's details changed for Mr Mark Lorimer Widders on 2017-06-05
dot icon31/03/2017
Satisfaction of charge 029712150011 in full
dot icon27/01/2017
Appointment of Mr Anthony James Massey as a secretary on 2017-01-27
dot icon27/01/2017
Termination of appointment of William Alan Woodward as a secretary on 2017-01-27
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon21/06/2016
Appointment of Mr William Alan Woodward as a secretary on 2016-06-21
dot icon21/06/2016
Termination of appointment of John Clement Kay as a secretary on 2016-06-21
dot icon08/06/2016
Termination of appointment of John Clement Kay as a director on 2016-06-08
dot icon08/06/2016
Appointment of Mr Mark Lorimer Widders as a director on 2016-06-08
dot icon11/12/2015
Statement of capital on 2015-12-11
dot icon11/12/2015
Solvency Statement dated 10/12/15
dot icon11/12/2015
Resolutions
dot icon10/12/2015
Certificate of change of name
dot icon20/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon23/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/03/2015
Director's details changed for Ms Kathryn Revitt on 2015-03-30
dot icon09/12/2014
Satisfaction of charge 7 in full
dot icon09/12/2014
Satisfaction of charge 5 in full
dot icon09/12/2014
Satisfaction of charge 9 in full
dot icon04/12/2014
Registration of charge 029712150011, created on 2014-11-26
dot icon17/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon15/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon31/07/2014
Satisfaction of charge 10 in full
dot icon31/07/2014
Satisfaction of charge 2 in full
dot icon31/07/2014
Satisfaction of charge 4 in full
dot icon31/07/2014
Satisfaction of charge 3 in full
dot icon30/04/2014
Satisfaction of charge 6 in full
dot icon30/04/2014
Satisfaction of charge 1 in full
dot icon30/04/2014
Satisfaction of charge 8 in full
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-28
dot icon10/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon07/11/2012
Group of companies' accounts made up to 2012-03-29
dot icon05/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon04/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/06/2011
Termination of appointment of St Stott as a director
dot icon26/05/2011
Particulars of a mortgage or charge/MG09 / charge no: 10
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/01/2011
Resolutions
dot icon24/11/2010
Group of companies' accounts made up to 2010-03-25
dot icon12/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr John Clement Kay on 2010-09-26
dot icon12/10/2010
Director's details changed for Craig John Hemmings on 2010-09-26
dot icon12/10/2010
Secretary's details changed for Mr John Clement Kay on 2010-09-26
dot icon12/10/2010
Director's details changed for Mr St John Stott on 2010-09-26
dot icon12/10/2010
Director's details changed for Miss Kathryn Revitt on 2010-09-26
dot icon16/08/2010
Registered office address changed from Levens House Foxhole Road Ackhurst Park Chorley Lancashire PR7 1NW on 2010-08-16
dot icon02/02/2010
Group of companies' accounts made up to 2009-03-26
dot icon04/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon08/01/2009
Director appointed miss kathryn revitt
dot icon26/11/2008
Group of companies' accounts made up to 2008-03-27
dot icon05/11/2008
Return made up to 26/09/08; full list of members
dot icon29/12/2007
£ ic 5000000/2500000 20/12/07 £ sr 2500000@1=2500000
dot icon16/11/2007
Registered office changed on 16/11/07 from: blenheim house ackhurst park foxhole road chorley lancashire PR7 1NY
dot icon14/11/2007
Return made up to 26/09/07; full list of members
dot icon09/10/2007
Group of companies' accounts made up to 2007-03-29
dot icon21/11/2006
Group of companies' accounts made up to 2006-03-30
dot icon14/11/2006
Return made up to 26/09/06; full list of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: k p m g, edward vii quay navigation way, ashton on ribble preston lancashire PR2 2YF
dot icon20/05/2006
Particulars of mortgage/charge
dot icon30/03/2006
New director appointed
dot icon30/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Return made up to 26/09/05; full list of members
dot icon06/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon02/09/2005
Memorandum and Articles of Association
dot icon02/09/2005
Resolutions
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
New secretary appointed
dot icon12/04/2005
Particulars of mortgage/charge
dot icon17/01/2005
Group of companies' accounts made up to 2004-03-25
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon04/10/2004
Return made up to 26/09/04; full list of members
dot icon07/11/2003
Group of companies' accounts made up to 2003-04-03
dot icon27/10/2003
Return made up to 26/09/03; full list of members
dot icon27/01/2003
Group of companies' accounts made up to 2002-04-04
dot icon01/11/2002
Return made up to 26/09/02; full list of members
dot icon03/04/2002
Particulars of mortgage/charge
dot icon04/02/2002
Group of companies' accounts made up to 2001-04-05
dot icon26/11/2001
Secretary's particulars changed
dot icon28/10/2001
Return made up to 26/09/01; full list of members
dot icon14/09/2001
£ ic 7500000/5000000 30/08/01 £ sr 2500000@1=2500000
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Memorandum and Articles of Association
dot icon04/09/2001
Resolutions
dot icon03/09/2001
Conve 30/08/01
dot icon03/09/2001
Ad 30/08/01--------- £ si 2500000@1=2500000 £ ic 5000000/7500000
dot icon03/09/2001
Conve 30/08/01
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Director resigned
dot icon06/08/2001
£ ic 12500000/5000000 27/07/01 £ sr 7500000@1=7500000
dot icon06/08/2001
Resolutions
dot icon26/06/2001
Director resigned
dot icon20/03/2001
Director resigned
dot icon16/02/2001
New director appointed
dot icon31/01/2001
Full group accounts made up to 2000-03-25
dot icon11/10/2000
Return made up to 26/09/00; full list of members
dot icon06/09/2000
Registered office changed on 06/09/00 from: edward vii quay navigation way, ashton on ribble preston lancashire PR2 2YF
dot icon25/07/2000
Registered office changed on 25/07/00 from: the chambers 53 guildhall street preston lancashire PR1 3NU
dot icon04/02/2000
Full group accounts made up to 1999-03-27
dot icon27/10/1999
Return made up to 26/09/99; no change of members
dot icon12/08/1999
Registered office changed on 12/08/99 from: 26 ribblesdale place preston lancashire PR1 3NA
dot icon02/02/1999
Full group accounts made up to 1998-03-28
dot icon21/10/1998
Return made up to 26/09/98; full list of members
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
New secretary appointed
dot icon16/12/1997
Full group accounts made up to 1997-03-29
dot icon20/10/1997
Return made up to 26/09/97; full list of members
dot icon20/08/1997
Registered office changed on 20/08/97 from: 28 ribblesdale place preston lancashire PR1 3NA
dot icon03/12/1996
Full group accounts made up to 1996-03-30
dot icon26/09/1996
Return made up to 26/09/96; no change of members
dot icon26/06/1996
Particulars of mortgage/charge
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon14/05/1996
Memorandum and Articles of Association
dot icon12/05/1996
£ nc 12500000/14500000 04/03/96
dot icon14/04/1996
Resolutions
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon24/10/1995
Return made up to 26/09/95; full list of members
dot icon12/07/1995
Ad 08/06/95--------- £ si 7500000@1=7500000 £ ic 5000000/12500000
dot icon12/07/1995
Ad 08/06/95--------- £ si 2499999@1=2499999 £ ic 2500001/5000000
dot icon12/07/1995
Ad 08/06/95--------- £ si 1666666@1=1666666 £ ic 833335/2500001
dot icon12/07/1995
Ad 08/06/95--------- £ si 833333@1=833333 £ ic 2/833335
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon11/07/1995
Registered office changed on 11/07/95 from: 10 foster lane london EC2V 6HH
dot icon11/07/1995
Memorandum and Articles of Association
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Director resigned
dot icon11/07/1995
Director resigned
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon26/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Accounting reference date notified as 31/03
dot icon23/06/1995
Resolutions
dot icon16/06/1995
Declaration of assistance for shares acquisition
dot icon05/06/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Craig John
Director
22/10/2004 - Present
53
Stott, St John
Director
24/03/2006 - 06/06/2011
57
Stott, St John
Secretary
04/12/1997 - 26/07/2005
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENSCO 1156 LIMITED

ENSCO 1156 LIMITED is an(a) Dissolved company incorporated on 26/09/1994 with the registered office located at Blenheim House Ackhurst Park, Foxhole Road, Chorley PR7 1NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENSCO 1156 LIMITED?

toggle

ENSCO 1156 LIMITED is currently Dissolved. It was registered on 26/09/1994 and dissolved on 14/01/2025.

Where is ENSCO 1156 LIMITED located?

toggle

ENSCO 1156 LIMITED is registered at Blenheim House Ackhurst Park, Foxhole Road, Chorley PR7 1NY.

What does ENSCO 1156 LIMITED do?

toggle

ENSCO 1156 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENSCO 1156 LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.