About

Registered Number: 03495476
Date of Incorporation: 20/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 11 months ago)
Registered Address: Ellard House Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB,

 

Based in Manchester, Ensor Subsidiary Two Ltd was founded on 20 January 1998, it has a status of "Dissolved". There is one director listed for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHADWICK, Marcus Alan 16 January 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
CS01 - N/A 23 January 2017
MR04 - N/A 11 October 2016
AD01 - Change of registered office address 26 September 2016
AA - Annual Accounts 12 August 2016
TM01 - Termination of appointment of director 25 July 2016
RESOLUTIONS - N/A 19 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
TM01 - Termination of appointment of director 02 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 31 August 2012
AA01 - Change of accounting reference date 17 April 2012
TM02 - Termination of appointment of secretary 15 March 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 08 February 2012
AP03 - Appointment of secretary 27 January 2012
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 29 April 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 24 November 2000
CERTNM - Change of name certificate 18 February 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 10 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
363s - Annual Return 02 September 1999
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.