About

Registered Number: 03048333
Date of Incorporation: 21/04/1995 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2015 (9 years and 5 months ago)
Registered Address: Herschel House, 58 Herschel House, Slough, Berks, SL1 1PG

 

Based in Slough, Ensafe Consultants Ltd was setup in 1995, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Lee 21 April 1995 09 April 1997 1
DOULL, William Mark 05 August 1996 18 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2015
4.43 - Notice of final meeting of creditors 25 August 2015
3.6 - Abstract of receipt and payments in receivership 08 November 2012
LQ02 - Notice of ceasing to act as receiver or manager 08 November 2012
3.6 - Abstract of receipt and payments in receivership 15 February 2012
3.6 - Abstract of receipt and payments in receivership 28 December 2011
LQ02 - Notice of ceasing to act as receiver or manager 28 November 2011
3.6 - Abstract of receipt and payments in receivership 16 February 2011
AD01 - Change of registered office address 28 September 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 September 2010
3.10 - N/A 21 April 2010
COCOMP - Order to wind up 22 February 2010
F14 - Notice of wind up 19 February 2010
AD01 - Change of registered office address 09 February 2010
LQ01 - Notice of appointment of receiver or manager 05 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
363a - Annual Return 01 June 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 February 2007
AA - Annual Accounts 13 February 2007
RESOLUTIONS - N/A 08 February 2007
AA - Annual Accounts 23 May 2006
RESOLUTIONS - N/A 12 May 2006
RESOLUTIONS - N/A 12 May 2006
RESOLUTIONS - N/A 12 May 2006
RESOLUTIONS - N/A 12 May 2006
MEM/ARTS - N/A 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
123 - Notice of increase in nominal capital 12 May 2006
363s - Annual Return 02 May 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 10 March 2004
395 - Particulars of a mortgage or charge 03 July 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 24 February 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
169 - Return by a company purchasing its own shares 24 May 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 28 November 1997
395 - Particulars of a mortgage or charge 26 September 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
363s - Annual Return 16 May 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 30 September 1996
288 - N/A 30 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1996
287 - Change in situation or address of Registered Office 15 September 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1995
123 - Notice of increase in nominal capital 20 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
CERTNM - Change of name certificate 02 May 1995
NEWINC - New incorporation documents 21 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2007 Outstanding

N/A

Charge of deposit 07 June 2007 Outstanding

N/A

Legal charge 24 June 2003 Outstanding

N/A

Debenture 15 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.