Company NameSensor Electronics Limited
Company StatusDissolved
Company Number02446825
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Trevor Pybus
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(2 years after company formation)
Appointment Duration17 years, 2 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House 2 Spring Road
Market Weighton
York
North Yorkshire
YO43 3JH
Secretary NameChristine Pybus
NationalityBritish
StatusClosed
Appointed25 August 1995(5 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 10 February 2009)
RoleAccounts Person
Correspondence AddressManor House 2 Spring Road
Market Weighton
Yorkshire
YO43 3JH
Director NameRobert Michael Picking
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grasmere
Stukeley Meadows
Huntingdon
Cambridgeshire
PE29 6UR
Secretary NameMr Trevor Pybus
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House 2 Spring Road
Market Weighton
York
North Yorkshire
YO43 3JH
Director NameMark Rozenbroek
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Westella Road
Westella
Hull
HU10 7SD

Location

Registered AddressManor House 2 Spring Road
Market Weighton
York
YO43 3JH
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton

Financials

Year2014
Net Worth£838,428
Cash£573,534
Current Liabilities£10,292

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2008Registered office changed on 17/12/2008 from sensor enterprise park beverley yorkshire HU17 orh (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
18 July 2008Application for striking-off (1 page)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 January 2008Return made up to 27/11/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 December 2006Return made up to 27/11/05; full list of members; amend (9 pages)
17 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 January 2006Return made up to 27/11/05; full list of members (6 pages)
22 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 January 2005Return made up to 27/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Return made up to 27/11/03; full list of members (8 pages)
20 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 May 2003Ad 21/03/03--------- £ si 825000@1=825000 £ ic 221/825221 (2 pages)
18 May 2003Nc inc already adjusted 21/03/03 (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2003Return made up to 27/11/02; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 May 2001Return made up to 27/11/99; change of members; amend (8 pages)
23 April 2001New director appointed (2 pages)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2001Nc inc already adjusted 26/03/01 (1 page)
13 April 2001£ ic 150100/100 26/03/01 £ sr 150000@1=150000 (1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2001S-div 26/03/01 (1 page)
13 April 2001Ad 26/03/01-26/03/01 £ si [email protected]=3846 £ ic 100/3946 (2 pages)
13 April 2001S-div 26/03/01 (1 page)
3 January 2001Return made up to 27/11/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 January 2000Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
2 December 1998Return made up to 27/11/98; change of members (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 January 1998Return made up to 27/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
29 November 1996Return made up to 27/11/96; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 November 1995Return made up to 27/11/95; change of members (6 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Director resigned (2 pages)
24 October 1994Ad 19/09/94--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 October 1994£ nc 100/150100 19/09/94 (1 page)
15 December 1989Company name changed sentor electronics LIMITED\certificate issued on 18/12/89 (2 pages)
27 November 1989Incorporation (14 pages)