SENSACO LTD

Register to unlock more data on OkredoRegister

SENSACO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04854618

Incorporation date

03/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2003)
dot icon14/03/2016
Final Gazette dissolved following liquidation
dot icon14/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/05/2015
Registered office address changed from Appt 19, South Floor 55 Degrees North Newcastle upon Tyne Tyne & Wear NE1 6BG England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2015-05-22
dot icon20/05/2015
Appointment of a voluntary liquidator
dot icon20/05/2015
Resolutions
dot icon20/05/2015
Statement of affairs with form 4.19
dot icon30/03/2015
Registered office address changed from Unit 5 Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Appt 19, South Floor 55 Degrees North Newcastle upon Tyne Tyne & Wear NE1 6BG on 2015-03-31
dot icon30/03/2015
Termination of appointment of Marc Allan Young as a director on 2015-02-19
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/12/2011
Certificate of change of name
dot icon05/12/2011
Change of name notice
dot icon04/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon03/08/2010
Registered office address changed from Unit 5 Nelson Industrial Estate Cranlington Newcastle upon Tyne Northumberland NE23 1BB on 2010-08-04
dot icon03/08/2010
Director's details changed for Marc Allan Young on 2010-08-04
dot icon03/08/2010
Director's details changed for Brian Allan Young on 2010-08-04
dot icon12/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2009
Return made up to 04/08/09; full list of members
dot icon09/03/2009
Capitals not rolled up
dot icon26/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2008
Return made up to 04/08/08; full list of members
dot icon16/03/2008
Director appointed marc allan young
dot icon16/03/2008
Secretary appointed brian young
dot icon09/03/2008
Appointment terminated director and secretary gerard meeuwissen
dot icon26/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/08/2007
Return made up to 04/08/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/09/2006
Return made up to 04/08/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/01/2006
Registered office changed on 10/01/06 from: unit 5 nelson industrial estate cramlington NE23 1QB
dot icon27/10/2005
Return made up to 04/08/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/09/2004
Return made up to 04/08/04; full list of members
dot icon11/05/2004
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon14/09/2003
Memorandum and Articles of Association
dot icon10/09/2003
Registered office changed on 11/09/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
dot icon09/09/2003
New secretary appointed;new director appointed
dot icon09/09/2003
New director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon31/08/2003
Certificate of change of name
dot icon03/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE LEGAL LTD
Nominee Director
03/08/2003 - 27/08/2003
235
Kelly, Sean Stephen, Dr
Secretary
03/08/2003 - 27/08/2003
234
Young, Brian
Secretary
10/01/2008 - Present
-
Meeuwissen, Gerard Hendrik
Secretary
27/08/2003 - 10/01/2008
-
Young, Brian Allan
Director
27/08/2003 - Present
-

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 SENSACO LTD

SENSACO LTD is an(a) Dissolved company incorporated on 03/08/2003 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 2 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 SENSACO LTD?

toggle

SENSACO LTD is currently Dissolved. It was registered on 03/08/2003 and dissolved on 14/03/2016.

Where is SENSACO LTD located?

toggle

SENSACO LTD is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does SENSACO LTD do?

toggle

SENSACO LTD operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for SENSACO LTD?

toggle

The latest filing was on 14/03/2016: Final Gazette dissolved following liquidation.