Company NameEnsas Limited
Company StatusDissolved
Company Number02716788
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesSpeed 2570 Limited and Northern Sales & Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLesley Marjorie Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(3 weeks after company formation)
Appointment Duration18 years, 10 months (closed 26 April 2011)
RoleSecretary
Correspondence Address8 Tranquility
Leeds
West Yorkshire
LS15 8QU
Director NamePeter Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(3 weeks after company formation)
Appointment Duration18 years, 10 months (closed 26 April 2011)
RoleSales Director
Correspondence Address8 Tranquility
Leeds
West Yorkshire
LS15 8QU
Secretary NameLesley Marjorie Smith
NationalityBritish
StatusClosed
Appointed11 June 1992(3 weeks after company formation)
Appointment Duration18 years, 10 months (closed 26 April 2011)
RoleSecretary
Correspondence Address8 Tranquility
Leeds
West Yorkshire
LS15 8QU
Director NameAnthony Joseph Smith
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 26 April 2011)
RoleCompany Director
Correspondence Address8 Tranquility
Crossgates
Leeds
LS15 8QU
Director NameSteven Paul Leaverland
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleService Director
Correspondence Address29 Tranquility Avenue
Leeds
West Yorkshire
LS15 8QX
Director NameAndrew Peter Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 2007)
RoleCompany Director
Correspondence Address44 Cross Gates Avenue
Crossgates
Leeds
West Yorkshire
LS15 7QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£653,865
Cash£306
Current Liabilities£926,521

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
26 January 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
26 January 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
26 January 2011Liquidators statement of receipts and payments to 13 January 2011 (7 pages)
26 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (7 pages)
22 October 2010Liquidators statement of receipts and payments to 26 September 2010 (8 pages)
22 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (8 pages)
14 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
11 June 2008Statement of affairs with form 4.18 (14 pages)
11 June 2008Statement of affairs with form 4.18 (14 pages)
8 April 2008Appointment of a voluntary liquidator (2 pages)
8 April 2008Insolvency:form 4.40 - notice of ceasing to act as liquidator (1 page)
8 April 2008Insolvency:form 4.40 - notice of ceasing to act as liquidator (1 page)
8 April 2008Resignation of a liquidator (1 page)
8 April 2008Appointment of a voluntary liquidator (2 pages)
8 April 2008Resignation of a liquidator (1 page)
1 April 2008Registered office changed on 01/04/2008 from central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
1 April 2008Registered office changed on 01/04/2008 from central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
26 July 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
26 July 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
31 March 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
16 February 2006Particulars of mortgage/charge (6 pages)
16 February 2006Particulars of mortgage/charge (6 pages)
19 January 2006Company name changed northern sales & services limite d\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed northern sales & services limite d\certificate issued on 19/01/06 (2 pages)
26 May 2005Return made up to 18/05/05; full list of members (9 pages)
26 May 2005Return made up to 18/05/05; full list of members (9 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
11 December 2004Return made up to 18/05/04; full list of members (8 pages)
11 December 2004Return made up to 18/05/04; full list of members (8 pages)
10 September 2004Accounts for a medium company made up to 31 May 2004 (20 pages)
10 September 2004Accounts for a medium company made up to 31 May 2004 (20 pages)
30 July 2004Amending 88(2) dated 02/12/2002 (2 pages)
30 July 2004Amending 88(2) dated 02/12/2002 (2 pages)
23 December 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
23 December 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
14 May 2003Return made up to 18/05/03; full list of members (7 pages)
14 May 2003Return made up to 18/05/03; full list of members (7 pages)
22 March 2003New director appointed (1 page)
22 March 2003New director appointed (1 page)
17 January 2003Ad 02/12/02--------- £ si 129278@1=129278 £ ic 6000/135278 (2 pages)
17 January 2003Statement of affairs (10 pages)
17 January 2003Ad 02/12/02--------- £ si 129278@1=129278 £ ic 6000/135278 (2 pages)
17 January 2003Statement of affairs (10 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Nc inc already adjusted 02/12/02 (1 page)
19 December 2002Nc inc already adjusted 02/12/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
28 October 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
28 October 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
28 May 2002Return made up to 18/05/02; full list of members (7 pages)
28 May 2002Return made up to 18/05/02; full list of members (7 pages)
30 November 2001Accounts for a medium company made up to 31 May 2001 (17 pages)
30 November 2001Accounts for a medium company made up to 31 May 2001 (17 pages)
29 May 2001Return made up to 18/05/01; full list of members (6 pages)
29 May 2001Return made up to 18/05/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
26 January 2000Registered office changed on 26/01/00 from: victoria house 24 st michaels road headingley leeds w yorks LS6 3AW (1 page)
26 January 2000Registered office changed on 26/01/00 from: victoria house 24 st michaels road headingley leeds w yorks LS6 3AW (1 page)
21 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 May 1998Return made up to 18/05/98; no change of members (4 pages)
28 May 1998Return made up to 18/05/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
3 June 1997Accounts for a small company made up to 31 May 1996 (10 pages)
3 June 1997Accounts for a small company made up to 31 May 1996 (10 pages)
30 May 1997Return made up to 18/05/97; no change of members (4 pages)
30 May 1997Return made up to 18/05/97; no change of members (4 pages)
2 April 1997Registered office changed on 02/04/97 from: c/o jardines 214,hagley road edgbaston birmingham B16 9PH (1 page)
2 April 1997Registered office changed on 02/04/97 from: c/o jardines 214,hagley road edgbaston birmingham B16 9PH (1 page)
4 June 1996Return made up to 18/05/96; full list of members (6 pages)
4 June 1996Return made up to 18/05/96; full list of members (6 pages)
26 March 1996Registered office changed on 26/03/96 from: c/o knights 17 highfield road edgbaston birmingham B15 3UJ (1 page)
26 March 1996Registered office changed on 26/03/96 from: c/o knights 17 highfield road edgbaston birmingham B15 3UJ (1 page)
19 September 1995Full accounts made up to 31 May 1995 (7 pages)
19 September 1995Full accounts made up to 31 May 1995 (7 pages)
24 May 1995Return made up to 18/05/95; no change of members (4 pages)
24 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 August 1994Return made up to 21/05/94; no change of members
  • 363(287) ‐ Registered office changed on 12/08/94
(4 pages)
10 December 1993Particulars of mortgage/charge (3 pages)
10 December 1993Particulars of mortgage/charge (3 pages)
31 August 1993Return made up to 21/05/93; full list of members (6 pages)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1992Company name changed speed 2570 LIMITED\certificate issued on 30/06/92 (2 pages)
29 June 1992Company name changed speed 2570 LIMITED\certificate issued on 30/06/92 (2 pages)
21 May 1992Incorporation (17 pages)
21 May 1992Incorporation (17 pages)