SENSOR DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

SENSOR DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02514520

Incorporation date

21/06/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Bishop Fleming, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1990)
dot icon22/03/2011
Final Gazette dissolved following liquidation
dot icon22/12/2010
Return of final meeting in a members' voluntary winding up
dot icon05/02/2010
Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU United Kingdom on 2010-02-06
dot icon21/01/2010
Declaration of solvency
dot icon21/01/2010
Appointment of a voluntary liquidator
dot icon19/01/2010
Resolutions
dot icon21/12/2009
Termination of appointment of Alan Goldby as a director
dot icon21/12/2009
Termination of appointment of Rebecca Martin as a director
dot icon27/09/2009
Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
dot icon08/07/2009
Return made up to 22/06/09; full list of members
dot icon18/05/2009
Director appointed pauline droy
dot icon13/05/2009
Appointment Terminated Director and Secretary neil ray
dot icon12/04/2009
Accounts made up to 2008-12-31
dot icon09/02/2009
Director and Secretary's Change of Particulars / neil ray / 02/02/2009 / HouseName/Number was: , now: poplar barn; Street was: 72 defoe house, now: grafton; Area was: barbican, now: ; Post Town was: london, now: bampton; Region was: , now: oxfordshire; Post Code was: EC2Y 8DN, now: 0X18 2RY; Country was: england, now: united kingdom
dot icon23/10/2008
Director appointed simon smoker
dot icon23/10/2008
Director appointed rebecca helen martin
dot icon01/10/2008
Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB
dot icon07/07/2008
Return made up to 22/06/08; full list of members
dot icon14/02/2008
Accounts made up to 2007-12-31
dot icon15/07/2007
Return made up to 22/06/07; full list of members
dot icon30/01/2007
Accounts made up to 2006-12-31
dot icon01/10/2006
Accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 22/06/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon09/07/2005
Return made up to 22/06/05; full list of members
dot icon17/01/2005
Registered office changed on 18/01/05 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 22/06/04; full list of members
dot icon14/06/2004
New secretary appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 22/06/03; full list of members
dot icon16/03/2003
Auditor's resignation
dot icon16/03/2003
Resolutions
dot icon27/01/2003
Full accounts made up to 2001-12-31
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon29/07/2002
Secretary's particulars changed;director's particulars changed
dot icon20/06/2002
Return made up to 22/06/02; full list of members
dot icon06/03/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon19/12/2001
Auditor's resignation
dot icon18/12/2001
New secretary appointed;new director appointed
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Secretary resigned
dot icon18/12/2001
New director appointed
dot icon12/12/2001
Registered office changed on 13/12/01 from: york house school lane chandlers ford hampshire SO53 4DG
dot icon10/12/2001
Auditor's resignation
dot icon26/11/2001
Ad 26/10/01--------- £ si [email protected]=50 £ ic 86174/86224
dot icon09/10/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon21/08/2001
New secretary appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
Registered office changed on 22/08/01 from: 3 abbas business centre itchen abbas winchester hants SO21 1BQ
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon28/07/2001
Full accounts made up to 2000-09-30
dot icon09/07/2001
Return made up to 22/06/01; full list of members
dot icon13/04/2001
Full accounts made up to 1999-09-30
dot icon13/07/2000
Return made up to 22/06/00; full list of members
dot icon13/07/2000
Secretary's particulars changed
dot icon06/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon31/10/1999
Full accounts made up to 1998-09-30
dot icon04/08/1999
Delivery ext'd 3 mth 30/09/98
dot icon15/07/1999
Return made up to 22/06/99; no change of members
dot icon02/08/1998
Return made up to 22/06/98; full list of members; amend
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon29/06/1998
Return made up to 22/06/98; full list of members
dot icon23/02/1998
Resolutions
dot icon05/10/1997
Ad 30/09/97--------- £ si [email protected]=728 £ ic 85434/86162
dot icon29/07/1997
Return made up to 22/06/97; change of members
dot icon29/07/1997
Director resigned
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon20/07/1997
Ad 18/04/97--------- £ si [email protected]=110 £ ic 85324/85434
dot icon05/08/1996
Return made up to 22/06/96; change of members
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon02/01/1996
New director appointed
dot icon12/12/1995
New director appointed
dot icon24/09/1995
Ad 23/06/95--------- £ si [email protected]=3230 £ ic 82094/85324
dot icon13/07/1995
Full accounts made up to 1994-09-30
dot icon09/07/1995
Return made up to 22/06/95; full list of members
dot icon13/02/1995
Ad 08/02/95--------- £ si [email protected]=669 £ ic 7425/8094
dot icon18/12/1994
Ad 29/11/94--------- £ si [email protected]=1425 £ ic 6000/7425
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon06/07/1994
Return made up to 22/06/94; change of members
dot icon05/07/1993
Return made up to 22/06/93; full list of members
dot icon11/03/1993
Director resigned
dot icon16/02/1993
Ad 01/07/92-23/11/92 £ si [email protected]=5998 £ ic 2/6000
dot icon02/02/1993
Full accounts made up to 1992-09-30
dot icon13/12/1992
Resolutions
dot icon13/12/1992
Resolutions
dot icon13/12/1992
Resolutions
dot icon13/12/1992
£ nc 200100/400000 23/11/92
dot icon25/10/1992
Director resigned
dot icon04/10/1992
Ad 01/07/92--------- £ si [email protected]=4582 £ ic 2/4584
dot icon07/07/1992
Full accounts made up to 1991-09-30
dot icon01/07/1992
Return made up to 22/06/92; no change of members
dot icon14/06/1992
Ad 09/06/92--------- £ si 74000@1=74000 £ ic 2/74002
dot icon14/06/1992
Resolutions
dot icon14/06/1992
Resolutions
dot icon14/06/1992
Resolutions
dot icon14/06/1992
£ nc 100/200100 09/06/92
dot icon16/07/1991
S-div 07/06/91
dot icon15/07/1991
Certificate of change of name
dot icon08/07/1991
Return made up to 22/06/91; full list of members
dot icon27/01/1991
New director appointed
dot icon09/12/1990
Certificate of change of name
dot icon20/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1990
Registered office changed on 06/11/90 from: 9 cheapside london EC2V 6AD
dot icon05/11/1990
Accounting reference date notified as 30/09
dot icon21/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Droy Moore, Pauline
Director
01/05/2009 - Present
37
Williams, Glynn Richard
Director
18/07/2001 - 03/12/2001
22
Williams, Glynn Richard
Director
12/12/1995 - 10/02/1997
22
Varnham, Malcolm Paul, Dr
Director
11/12/1995 - 18/07/2001
7
Ray, Neil
Director
03/12/2001 - 01/05/2009
53

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 SENSOR DYNAMICS LIMITED

SENSOR DYNAMICS LIMITED is an(a) Dissolved company incorporated on 21/06/1990 with the registered office located at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT. 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 SENSOR DYNAMICS LIMITED?

toggle

SENSOR DYNAMICS LIMITED is currently Dissolved. It was registered on 21/06/1990 and dissolved on 22/03/2011.

Where is SENSOR DYNAMICS LIMITED located?

toggle

SENSOR DYNAMICS LIMITED is registered at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT.

What is the latest filing for SENSOR DYNAMICS LIMITED?

toggle

The latest filing was on 22/03/2011: Final Gazette dissolved following liquidation.