Company NameSentinel (Wire Products) Limited
Company StatusDissolved
Company Number00814475
CategoryPrivate Limited Company
Incorporation Date4 August 1964(59 years, 9 months ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameDominiek Jozef Cornelius Berten
Date of BirthMay 1961 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed01 March 2005(40 years, 7 months after company formation)
Appointment Duration9 years, 12 months (closed 26 February 2015)
RoleGroup Tax Manager
Country of ResidenceBelgium
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMr David Charles Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(43 years after company formation)
Appointment Duration7 years, 7 months (closed 26 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Secretary NameMr David Charles Smith
NationalityBritish
StatusClosed
Appointed31 July 2007(43 years after company formation)
Appointment Duration7 years, 7 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMr Roger Edward Farris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleSecretary
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Director NameMr Robin Geoffrey France
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(27 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Secretary NameDr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed18 May 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressGreenlea Sledgate Drive
Wickersley
Rotherham
S66 0AW
Director NameNeil Derwent Purshouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(28 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressZegersdreef 105
B-2930 Brasschaat
Belgium
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed01 July 1993(28 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Director NameMr John Alan Buckingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(29 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2007)
RoleAccountant
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Secretary NameMr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed06 June 1997(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed31 August 1999(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Director NameDerek Richard Hawkes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(37 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2005)
RoleFinance Manager
Correspondence Address48 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PF
Secretary NameMr John Alan Buckingham
NationalityBritish
StatusResigned
Appointed31 May 2002(37 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE

Location

Registered AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

200 at £1Sentinel Garden Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 November 2014Return of final meeting in a members' voluntary winding up (5 pages)
26 November 2014Return of final meeting in a members' voluntary winding up (5 pages)
10 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2013Declaration of solvency (3 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Declaration of solvency (3 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 200
(14 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 200
(14 pages)
26 September 2012Accounts made up to 31 December 2011 (6 pages)
26 September 2012Accounts made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
6 September 2011Accounts made up to 31 December 2010 (6 pages)
6 September 2011Accounts made up to 31 December 2010 (6 pages)
4 July 2011Director's details changed for Dominiek Jozef Cornelius Berten on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Dominiek Jozef Cornelius Berten on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Dominiek Jozef Cornelius Berten on 8 June 2011 (3 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
28 September 2010Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on 28 September 2010 (2 pages)
21 September 2010Accounts made up to 31 December 2009 (6 pages)
21 September 2010Accounts made up to 31 December 2009 (6 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
31 October 2009Accounts made up to 31 December 2008 (6 pages)
31 October 2009Accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 30/11/08; full list of members (3 pages)
6 January 2009Return made up to 30/11/08; full list of members (3 pages)
31 October 2008Accounts made up to 31 December 2007 (6 pages)
31 October 2008Accounts made up to 31 December 2007 (6 pages)
7 December 2007Accounts made up to 31 December 2006 (6 pages)
7 December 2007Accounts made up to 31 December 2006 (6 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
12 August 2007Registered office changed on 12/08/07 from: po box 119 shepcote lane sheffield S9 1TY (1 page)
12 August 2007New secretary appointed (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007New director appointed (2 pages)
12 August 2007New secretary appointed (2 pages)
12 August 2007New director appointed (2 pages)
12 August 2007Director resigned (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Director resigned (1 page)
12 August 2007Registered office changed on 12/08/07 from: po box 119 shepcote lane sheffield S9 1TY (1 page)
2 November 2006Accounts made up to 31 December 2005 (4 pages)
2 November 2006Accounts made up to 31 December 2005 (4 pages)
15 June 2006Return made up to 16/05/06; full list of members (7 pages)
15 June 2006Return made up to 16/05/06; full list of members (7 pages)
31 October 2005Accounts made up to 31 December 2004 (4 pages)
31 October 2005Accounts made up to 31 December 2004 (4 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
20 October 2004Accounts made up to 31 December 2003 (4 pages)
20 October 2004Accounts made up to 31 December 2003 (4 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
27 October 2003Accounts made up to 31 December 2002 (4 pages)
27 October 2003Accounts made up to 31 December 2002 (4 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 October 2002Accounts made up to 31 December 2001 (4 pages)
17 October 2002Accounts made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
16 June 2002Return made up to 16/05/02; full list of members (7 pages)
16 June 2002Return made up to 16/05/02; full list of members (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned;director resigned (1 page)
17 September 1999Secretary resigned;director resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 June 1998Return made up to 16/05/98; full list of members (6 pages)
19 June 1998Return made up to 16/05/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
3 June 1997Return made up to 16/05/97; no change of members (5 pages)
3 June 1997Return made up to 16/05/97; no change of members (5 pages)
15 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 October 1996Full accounts made up to 31 December 1995 (7 pages)
10 June 1996Return made up to 17/05/96; full list of members (6 pages)
10 June 1996Return made up to 17/05/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 April 1995Ad 22/12/94--------- £ si 100@1 (2 pages)
30 April 1995Statement of affairs (6 pages)
30 April 1995Statement of affairs (6 pages)
30 April 1995Ad 22/12/94--------- £ si 100@1 (2 pages)
29 January 1995Nc inc already adjusted 16/12/94 (1 page)
29 January 1995Nc inc already adjusted 16/12/94 (1 page)
1 November 1976Alter mem and arts (7 pages)
1 November 1976Alter mem and arts (7 pages)
2 February 1973Memorandum and Articles of Association (14 pages)
2 February 1973Memorandum and Articles of Association (14 pages)