ENSURER LIMITED

Register to unlock more data on OkredoRegister

ENSURER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03457701

Incorporation date

28/10/1997

Size

Dormant

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon06/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2010
First Gazette notice for voluntary strike-off
dot icon11/08/2010
Application to strike the company off the register
dot icon02/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/04/2009
Accounts made up to 2008-12-31
dot icon21/04/2009
Director appointed timothy francis george
dot icon12/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 29/10/08; full list of members
dot icon11/08/2008
Appointment Terminated Director valerie michie
dot icon01/04/2008
Director appointed lee james mills
dot icon24/03/2008
Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ
dot icon13/03/2008
Appointment Terminated Secretary claudia goodman
dot icon13/03/2008
Secretary appointed alison margaret shepley
dot icon12/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon14/11/2007
Return made up to 29/10/07; full list of members
dot icon08/11/2007
Location of register of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 29/10/06; full list of members
dot icon11/03/2007
Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
Secretary resigned;director resigned
dot icon11/03/2007
Director resigned
dot icon29/10/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Declaration of satisfaction of mortgage/charge
dot icon15/08/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon04/01/2006
Memorandum and Articles of Association
dot icon18/12/2005
Certificate of change of name
dot icon01/12/2005
Return made up to 29/10/05; full list of members
dot icon01/12/2005
Secretary's particulars changed;director's particulars changed
dot icon13/03/2005
Full accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 29/10/04; full list of members
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon19/10/2003
Return made up to 29/10/03; full list of members
dot icon19/10/2003
Location of register of members address changed
dot icon13/07/2003
Director resigned
dot icon05/07/2003
New secretary appointed;new director appointed
dot icon05/07/2003
Secretary resigned
dot icon17/05/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon29/11/2002
Return made up to 29/10/02; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Auditor's resignation
dot icon23/01/2002
Full accounts made up to 2000-12-31
dot icon04/01/2002
Declaration of satisfaction of mortgage/charge
dot icon04/01/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2001
Return made up to 29/10/01; full list of members
dot icon06/12/2001
Director's particulars changed
dot icon06/12/2001
Location of register of members address changed
dot icon14/11/2001
Declaration of assistance for shares acquisition
dot icon07/11/2001
Declaration of assistance for shares acquisition
dot icon17/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/10/2001
Ad 04/09/01--------- £ si 815000@1=815000 £ ic 2/815002
dot icon10/10/2001
£ nc 1000/1000000 04/09/01
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon13/09/2001
Particulars of mortgage/charge
dot icon22/08/2001
Director resigned
dot icon04/07/2001
Particulars of mortgage/charge
dot icon23/01/2001
Registered office changed on 24/01/01 from: marquis house 67/68 jermyn street london SW1Y 6NY
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Return made up to 29/10/00; full list of members
dot icon04/01/2001
Full accounts made up to 1999-12-31
dot icon28/12/2000
Director resigned
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/02/2000
Location of register of members
dot icon28/12/1999
Full accounts made up to 1998-12-31
dot icon28/12/1999
New director appointed
dot icon28/12/1999
Return made up to 29/10/99; full list of members
dot icon28/12/1999
Director's particulars changed
dot icon13/09/1999
New secretary appointed
dot icon01/09/1999
Secretary resigned
dot icon14/06/1999
Director resigned
dot icon21/03/1999
Resolutions
dot icon25/02/1999
Particulars of mortgage/charge
dot icon02/11/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon19/10/1998
Return made up to 29/10/98; full list of members
dot icon10/05/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon01/03/1998
Particulars of mortgage/charge
dot icon10/01/1998
New director appointed
dot icon10/01/1998
New director appointed
dot icon10/01/1998
New director appointed
dot icon10/01/1998
New director appointed
dot icon10/01/1998
New secretary appointed
dot icon10/01/1998
Secretary resigned;director resigned
dot icon10/01/1998
Director resigned
dot icon10/01/1998
Registered office changed on 11/01/98 from: broadwalk house 5 appold street london EC2A 2HA
dot icon28/12/1997
Certificate of change of name
dot icon23/11/1997
Secretary resigned
dot icon23/11/1997
Director resigned
dot icon23/11/1997
New director appointed
dot icon23/11/1997
New secretary appointed;new director appointed
dot icon23/11/1997
Registered office changed on 24/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon28/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew
Director
02/06/2003 - 31/01/2007
24
Murphy, David
Director
21/10/1999 - 27/03/2003
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/10/1997 - 13/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/10/1997 - 13/11/1997
43699
AM NOMINEES LIMITED
Corporate Director
31/01/2007 - 11/02/2008
146

Persons with Significant Control

0

No PSC data available.

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 ENSURER LIMITED

ENSURER LIMITED is an(a) Dissolved company incorporated on 28/10/1997 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENSURER LIMITED?

toggle

ENSURER LIMITED is currently Dissolved. It was registered on 28/10/1997 and dissolved on 06/12/2010.

Where is ENSURER LIMITED located?

toggle

ENSURER LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What does ENSURER LIMITED do?

toggle

ENSURER LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for ENSURER LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved via voluntary strike-off.