Company NameEnsign (Education Services) Limited
Company StatusDissolved
Company Number04388520
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameJarvishelf 19 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed06 March 2002(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameHenry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 25 February 2003)
RoleChief Executive
Correspondence AddressHome Farm
Bourton On The Hill
Moreton In Marsh
Gloucestershire
GL56 9AF
Wales
Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Henleaze Avenue
Bristol
Avon
BS9 4ET
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lilyville Road
London
SW6 5DP

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
21 March 2005Director resigned (1 page)
8 March 2005Return made up to 06/03/05; full list of members (2 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
29 June 2004New director appointed (3 pages)
25 June 2004Director resigned (1 page)
16 April 2004Return made up to 06/03/04; full list of members (3 pages)
17 March 2004Secretary's particulars changed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
22 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 August 2003Director's particulars changed (1 page)
18 April 2003Return made up to 06/03/03; full list of members (5 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (4 pages)
10 May 2002Memorandum and Articles of Association (29 pages)
29 April 2002Company name changed jarvishelf 19 LIMITED\certificate issued on 29/04/02 (2 pages)
6 March 2002Incorporation (43 pages)