Company NameEnsor Surgical Limited
DirectorsChristopher John Ensor Levick and Paul Brownsey
Company StatusDissolved
Company Number02748181
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher John Ensor Levick
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(same day as company formation)
RoleSales Manager
Correspondence AddressWash Farm
Carsington
Matlock
Derbyshire
DE4 4DE
Director NamePaul Brownsey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(11 months, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleChartered Accountant
Correspondence AddressHareruns House
9 Sough Lane
Wirksworth
Derbyshire
DE4 4FQ
Secretary NamePaul Brownsey
NationalityBritish
StatusCurrent
Appointed31 August 1993(11 months, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleChartered Accountant
Correspondence AddressHareruns House
9 Sough Lane
Wirksworth
Derbyshire
DE4 4FQ
Director NameGillian Valerie Levick
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleRegistered Nurse
Correspondence AddressWash Farm
Carsington
Matlock
Derbyshire
DE4 4DE
Secretary NameChristopher John Ensor Levick
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWash Farm
Carsington
Matlock
Derbyshire
DE4 4DE
Director NameRobert Marren
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address53 Riverview Avenue
North Ferriby
Hull
North Humberside
HU14 3DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 February 1999Dissolved (1 page)
12 November 1998Completion of winding up (1 page)
28 January 1998Order of court to wind up (1 page)
19 January 1998Court order notice of winding up (1 page)
21 November 1997Secretary's particulars changed;director's particulars changed (1 page)
21 November 1997Registered office changed on 21/11/97 from: dinnington business centre 39 & 40 rotherham south yorkshire S31 7QY (1 page)
8 October 1996Return made up to 17/09/96; full list of members (6 pages)
24 September 1996Registered office changed on 24/09/96 from: north anston trading estate houghton road north anston sheffield south yorkshire S31 7JJ (1 page)
12 April 1996Director resigned (1 page)
3 October 1995Return made up to 17/09/95; no change of members (4 pages)
3 March 1995Particulars of mortgage/charge (10 pages)