Company NameEnsim Limited
Company StatusDissolved
Company Number03038197
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)
Previous NameEngineering Simulation Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Paul Goodwin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBrickhouse Farmhouse
Yoxall Corner Holmes Chapel Road
Sandbach
CW11 1SE
Director NameMr Dennis Edwin Wright
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleManaging Director
Correspondence AddressTiger Mansions
Longhill Lane
Hankelow
Cheshire
CW3 0JQ
Secretary NameMr Peter John Goodwin
NationalityBritish
StatusClosed
Appointed14 July 2000(5 years, 3 months after company formation)
Appointment Duration4 years (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Drive
Alsager
Stoke On Trent
Cheshire
ST7 2HG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Jacqueline Estella Goodwin
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Spinney Avenue
Goostrey
Crewe
Cheshire
CW4 8JE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAlexander James Gordon Pitchford
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2001)
RoleConsultant
Correspondence Address14 Old Stack Yard
Great Barrow
Chester
CH3 7JE
Wales
Director NameStephen Michael Theaker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2001)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address5 Brereton Road
Hartford
Northwich
Cheshire
CW8 1RL

Location

Registered Address17 Dalby Court
Gadbrook Business Centre
Gadbrook Road Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
23 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 November 2001Director resigned (1 page)
13 November 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 July 2001Registered office changed on 17/07/01 from: hartford house 324 chester road hartford northwich cheshire CW8 2AD (1 page)
23 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001Director resigned (1 page)
23 October 2000Director's particulars changed (1 page)
10 October 2000Company name changed engineering simulation solutions LIMITED\certificate issued on 11/10/00 (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
3 May 2000Return made up to 27/03/00; full list of members (7 pages)
9 February 2000New director appointed (2 pages)
8 June 1999Return made up to 27/03/99; no change of members (4 pages)
19 May 1999Return made up to 27/03/98; full list of members (6 pages)
14 May 1999Registered office changed on 14/05/99 from: 14 moorbank road sheffield yorkshire S10 5TR (1 page)
25 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
6 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
22 May 1997Company name changed virtual jack LIMITED\certificate issued on 23/05/97 (2 pages)
8 May 1997Return made up to 27/03/97; no change of members (4 pages)
17 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
17 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Return made up to 27/03/96; full list of members (6 pages)
20 November 1995Accounting reference date notified as 30/06 (1 page)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
27 March 1995Incorporation (22 pages)