SENKOR LIMITED

Register to unlock more data on OkredoRegister

SENKOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04480647

Incorporation date

08/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 East Hall Cottages, St Pauls Walden, Hitchin, Hertfordshire SG4 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon13/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2016
First Gazette notice for voluntary strike-off
dot icon13/12/2016
Application to strike the company off the register
dot icon17/08/2016
Micro company accounts made up to 2016-01-06
dot icon19/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/09/2015
Micro company accounts made up to 2015-01-06
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon27/08/2014
Total exemption small company accounts made up to 2014-01-06
dot icon10/08/2014
Previous accounting period extended from 2013-12-31 to 2014-01-06
dot icon22/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon22/06/2014
Registered office address changed from 2 East Hall Cottages St Pauls Walden Hitchin Hertfordshire SG4 8DJ England on 2014-06-23
dot icon22/06/2014
Registered office address changed from 2 East Hall Cottages 2 East Hall Cottages St Pauls Walden Hitchin Hertfordshire England on 2014-06-23
dot icon22/06/2014
Director's details changed for Jacqueline Ann Blyth on 2014-06-02
dot icon22/06/2014
Secretary's details changed for Jacqueline Ann Blyth on 2014-06-02
dot icon22/06/2014
Director's details changed for Henry Stewart Blyth on 2014-06-02
dot icon11/06/2014
Registered office address changed from Three Houses Farm House Three Houses Lane Codicote Hitchin Herts SG4 8TA on 2014-06-12
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-07
dot icon25/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-01-05
dot icon25/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-01-05
dot icon04/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-01-05
dot icon07/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon07/07/2010
Director's details changed for Jacqueline Ann Blyth on 2010-06-18
dot icon07/07/2010
Director's details changed for Henry Stewart Blyth on 2010-06-18
dot icon19/10/2009
Total exemption small company accounts made up to 2009-01-05
dot icon26/06/2009
Return made up to 18/06/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-01-07
dot icon03/07/2008
Return made up to 18/06/08; full list of members
dot icon03/07/2008
Director and secretary's change of particulars / jacqueline blyth / 01/02/2008
dot icon03/07/2008
Director's change of particulars / henry blyth / 01/02/2008
dot icon31/01/2008
Registered office changed on 01/02/08 from: cromer house cromer hyde, lemsford welwyn garden city hertfordshire AL8 7XD
dot icon27/10/2007
Total exemption small company accounts made up to 2007-01-05
dot icon05/07/2007
Return made up to 18/06/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-05
dot icon22/06/2006
Return made up to 18/06/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/06/2005
Return made up to 18/06/05; full list of members
dot icon23/06/2004
Return made up to 18/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/07/2003
Return made up to 26/06/03; full list of members
dot icon03/03/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon26/10/2002
Ad 17/10/02-17/10/02 £ si 999@1=999 £ ic 1/1000
dot icon18/09/2002
Registered office changed on 19/09/02 from: 37 moffats lane brookmans park hatfield hertfordshire AL9 7RX
dot icon18/09/2002
Director's particulars changed
dot icon18/09/2002
Secretary's particulars changed;director's particulars changed
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon16/07/2002
Registered office changed on 17/07/02 from: 85 south street dorking surrey RH4 2LA
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
Director resigned
dot icon08/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/01/2016
dot iconLast change occurred
05/01/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/01/2016
dot iconNext account date
05/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
08/07/2002 - 08/07/2002
463
UK INCORPORATIONS LIMITED
Nominee Director
08/07/2002 - 08/07/2002
443
Blyth, Jacqueline Ann
Director
08/07/2002 - Present
-
Blyth, Jacqueline Ann
Secretary
08/07/2002 - Present
-
Blyth, Henry Stewart
Director
08/07/2002 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SENKOR LIMITED

SENKOR LIMITED is an(a) Dissolved company incorporated on 08/07/2002 with the registered office located at 2 East Hall Cottages, St Pauls Walden, Hitchin, Hertfordshire SG4 8DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SENKOR LIMITED?

toggle

SENKOR LIMITED is currently Dissolved. It was registered on 08/07/2002 and dissolved on 13/03/2017.

Where is SENKOR LIMITED located?

toggle

SENKOR LIMITED is registered at 2 East Hall Cottages, St Pauls Walden, Hitchin, Hertfordshire SG4 8DJ.

What does SENKOR LIMITED do?

toggle

SENKOR LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for SENKOR LIMITED?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved via voluntary strike-off.