Company NameSentinel Ironcraft Company Limited(The)
DirectorsNora Dennis and Michael Martino
Company StatusDissolved
Company Number01001307
CategoryPrivate Limited Company
Incorporation Date1 February 1971(53 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Nora Dennis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address11 Ringwood Avenue
Leeds
West Yorkshire
LS14 1AJ
Director NameMichael Martino
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleMetal Worker
Correspondence Address62 Hawkswood Crescent
Leeds
West Yorkshire
LS5 3PT
Secretary NameMrs Nora Dennis
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address11 Ringwood Avenue
Leeds
West Yorkshire
LS14 1AJ
Director NameJohn Thomas Heraty
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1993)
RoleCompany Director
Correspondence Address567 Foundry Lane
Leeds
LS9 6RE

Location

Registered AddressBurley House
12 Clarendon
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
27 October 1997Statement of affairs (9 pages)
27 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1997Appointment of a voluntary liquidator (1 page)
1 October 1997Registered office changed on 01/10/97 from: 38 glensdale road leeds LS9 9JF (1 page)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 March 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Particulars of mortgage/charge (6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)