YORK SENSORS LIMITED

Register to unlock more data on OkredoRegister

YORK SENSORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01805862

Incorporation date

03/04/1984

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 06/07/1986)
dot icon22/03/2011
Final Gazette dissolved following liquidation
dot icon22/12/2010
Return of final meeting in a members' voluntary winding up
dot icon08/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 Rebecca Martin as a director
dot icon21/12/2009
Termination of appointment of Alan Goldby as a director
dot icon07/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
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 icon18/05/2009
Director appointed pauline droy
dot icon13/05/2009
Appointment Terminated Director and Secretary neil ray
dot icon11/05/2009
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 icon18/12/2008
Return made up to 04/12/08; full list of members
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 icon14/02/2008
Accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 04/12/07; full list of members
dot icon30/01/2007
Accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 04/12/06; full list of members
dot icon01/10/2006
Accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 04/12/05; full list of members
dot icon30/01/2005
Accounts made up to 2004-12-31
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 icon22/12/2004
Return made up to 04/12/04; full list of members
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon15/12/2003
Return made up to 04/12/03; full list of members
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon16/03/2003
Auditor's resignation
dot icon27/01/2003
Full accounts made up to 2001-12-31
dot icon07/01/2003
Return made up to 04/12/02; full list of members
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon29/07/2002
Secretary's particulars changed;director's particulars changed
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
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Secretary resigned;director resigned
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New secretary appointed;new director appointed
dot icon12/12/2001
Registered office changed on 13/12/01 from: york house school lane chandlers ford southampton hampshire SO53 4DG
dot icon10/12/2001
Auditor's resignation
dot icon04/12/2001
Return made up to 04/12/01; full list of members
dot icon25/11/2001
Full accounts made up to 2001-03-31
dot icon16/02/2001
Particulars of mortgage/charge
dot icon18/12/2000
Return made up to 04/12/00; full list of members
dot icon15/10/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon15/10/2000
Director resigned
dot icon15/10/2000
Director resigned
dot icon15/10/2000
Director resigned
dot icon15/10/2000
Secretary resigned
dot icon15/10/2000
New secretary appointed;new director appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
New director appointed
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
New director appointed
dot icon13/12/1999
Return made up to 04/12/99; full list of members
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon30/08/1999
Director resigned
dot icon01/08/1999
New director appointed
dot icon16/02/1999
Full accounts made up to 1998-06-30
dot icon13/01/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon22/12/1998
Return made up to 04/12/98; full list of members
dot icon11/06/1998
Auditor's resignation
dot icon01/04/1998
Full accounts made up to 1997-09-30
dot icon01/04/1998
Full accounts made up to 1996-09-30
dot icon22/01/1998
Return made up to 04/12/97; no change of members
dot icon08/01/1998
Registered office changed on 09/01/98 from: york house, premier way abbey park romsey hampshire SO51 9AQ
dot icon08/01/1998
Secretary resigned;director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New secretary appointed
dot icon30/07/1997
Delivery ext'd 3 mth 30/09/96
dot icon17/03/1997
Return made up to 04/12/96; no change of members
dot icon17/03/1997
Director resigned
dot icon02/02/1997
Registered office changed on 03/02/97 from: york house school lane chandler's ford hampshire SO5 3DG
dot icon02/02/1997
Director resigned
dot icon02/02/1997
New director appointed
dot icon31/10/1996
Full accounts made up to 1995-09-30
dot icon03/08/1996
Delivery ext'd 3 mth 30/09/95
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon28/05/1996
Full accounts made up to 1994-09-30
dot icon30/01/1996
Return made up to 04/12/95; full list of members
dot icon11/06/1995
Secretary resigned;new secretary appointed
dot icon03/01/1995
Return made up to 04/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Full accounts made up to 1993-09-30
dot icon10/01/1994
Return made up to 04/12/93; no change of members
dot icon13/07/1993
Full accounts made up to 1992-09-30
dot icon05/04/1993
Full accounts made up to 1991-09-30
dot icon15/02/1993
Return made up to 04/12/92; full list of members
dot icon15/02/1993
New director appointed
dot icon04/10/1992
New secretary appointed
dot icon28/09/1992
Secretary resigned
dot icon07/07/1992
Particulars of mortgage/charge
dot icon29/03/1992
Full accounts made up to 1990-09-30
dot icon27/02/1992
Director resigned
dot icon22/12/1991
Return made up to 04/12/91; no change of members
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon30/07/1991
Return made up to 28/06/91; no change of members
dot icon06/06/1991
Director resigned
dot icon06/02/1991
Certificate of change of name
dot icon18/12/1990
Return made up to 28/06/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-09-30
dot icon16/01/1990
Return made up to 04/12/89; full list of members
dot icon16/10/1989
Full accounts made up to 1988-09-30
dot icon01/12/1988
Return made up to 07/09/88; full list of members
dot icon08/09/1988
Full accounts made up to 1987-09-30
dot icon07/01/1988
Return made up to 04/12/87; full list of members
dot icon05/10/1987
Full accounts made up to 1986-09-30
dot icon08/01/1987
Return made up to 05/12/86; full list of members
dot icon06/07/1986
Accounting reference date extended from 30/06 to 30/09

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Neil
Director
03/12/2001 - 01/05/2009
53
Goldby, Alan John
Director
03/12/2001 - 30/11/2009
51
Hartog, Arthur, Dr
Director
01/07/1996 - 18/12/1997
2
Brambley, Roger John, Doctor
Secretary
02/06/1995 - 18/12/1997
-
Coates, David John
Secretary
18/12/1997 - 02/10/2000
3

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 YORK SENSORS LIMITED

YORK SENSORS LIMITED is an(a) Dissolved company incorporated on 03/04/1984 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 YORK SENSORS LIMITED?

toggle

YORK SENSORS LIMITED is currently Dissolved. It was registered on 03/04/1984 and dissolved on 22/03/2011.

Where is YORK SENSORS LIMITED located?

toggle

YORK SENSORS LIMITED is registered at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT.

What is the latest filing for YORK SENSORS LIMITED?

toggle

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