Company NameEnsco 917 Limited
Company StatusDissolved
Company Number02081559
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NamesC.E.S. (U.K.) Limited and Chester Exhaust Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Charles Thomas Colton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years after company formation)
Appointment Duration20 years, 10 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindholme
19 Quarry Lane Kelsall
Tarporley
Cheshire
CW6 0NJ
Director NameMr Howard Leonard Warren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years after company formation)
Appointment Duration20 years, 10 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwood Blakeley Dell
Raby Drive Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Secretary NameJill Carole Warren
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years after company formation)
Appointment Duration20 years, 10 months (closed 06 November 2012)
RoleCompany Director
Correspondence AddressBarnwood Blakeley Dell
Raby Drive Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Director NameAllan Johnstone
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcroft Blundellsands Road East
Blundellsands
Liverpool
Merseyside
L23 8SQ

Location

Registered AddressKnutsford Way
Sealand Industrial Estate
Chester
CH1 4NS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

1 at £1C.t. Colton
33.33%
Ordinary
1 at £1Ces (Uk) LTD
33.33%
Ordinary
1 at £1H.l. Warren
33.33%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Change of name notice (2 pages)
29 March 2012Company name changed chester exhaust supplies LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
29 March 2012Change of name notice (2 pages)
29 March 2012Company name changed chester exhaust supplies LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 3
(5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 3
(5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 January 2010Director's details changed for Charles Thomas Colton on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Charles Thomas Colton on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Accounts made up to 31 March 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 31/12/07; full list of members (4 pages)
14 August 2008Return made up to 31/12/07; full list of members (4 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 31/12/06; full list of members (7 pages)
6 March 2007Return made up to 31/12/06; full list of members (7 pages)
12 October 2006Accounts made up to 31 March 2006 (5 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 October 2005Accounts made up to 31 March 2005 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 February 2005Accounts made up to 31 March 2004 (5 pages)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 August 2003Accounts made up to 31 March 2003 (5 pages)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 September 2002Accounts made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 August 2001Accounts made up to 31 March 2001 (5 pages)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Accounts made up to 31 March 2000 (5 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 August 1999Accounts made up to 31 March 1999 (5 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 September 1998Accounts made up to 31 March 1998 (5 pages)
8 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1998Return made up to 31/12/97; full list of members (6 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 October 1997Accounts made up to 31 March 1997 (5 pages)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Return made up to 31/12/95; no change of members (4 pages)
17 December 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
25 November 1996Accounts made up to 31 March 1996 (5 pages)
20 March 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
20 March 1996Accounts made up to 31 March 1995 (5 pages)
13 March 1995Return made up to 31/12/94; full list of members (6 pages)
13 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 April 1992Company name changed\certificate issued on 30/04/92 (2 pages)
30 April 1992Company name changed\certificate issued on 30/04/92 (2 pages)