Company NameSensotec Europe Limited
Company StatusDissolved
Company Number02845008
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date19 March 2012 (12 years, 1 month ago)
Previous NameOlympic Fire & Safety Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Paul Edwin Lines
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 19 March 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenrhos
Llandrillo
Corwen
Clwyd
LL21 0SU
Wales
Director NamePeter Hall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Taylors Field
South Charlton
Alnwick
Northumberland
NE66 2NA
Director NameMrs Lynn Margaret Moxon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleFire Alarm Distributor
Correspondence Address15 School Street
Roberttown
Liversedge
Yorkshire
WF15 7LG
Secretary NameStewart John Moxon
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCivil Servant
Correspondence AddressCoach House
Kirklees Hall
Clifton
West Yorkshire
HD6 4HD
Director NamePeter Ball
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(2 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 January 2008)
RoleCompany Director
Correspondence Address4 Devon Mead
Salisbury Village
Hatfield
Hertfordshire
AL10 9GD
Director NameMr Mark Drury
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodbourne
Weybourne
Farnham
Surrey
GU9 9EF
Director NameIain Forest McLaren Ellvers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(2 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEskhill
Forfar
Angus
DD8 3TR
Scotland
Director NameStewart John Moxon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2001)
RoleCivil Servant
Correspondence AddressCoach House
Kirklees Hall
Clifton
West Yorkshire
HD6 4HD
Secretary NameMrs Carol Ann Driver
NationalityEnglish
StatusResigned
Appointed30 April 1996(2 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Gill Beck Close
Baildon
West Yorkshire
BD17 6TJ
Director NameJames Reilly
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address84 32 Sandlewood Court
Darien Illinois 60561
America
Director NameMrs Carol Ann Driver
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2002(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Gill Beck Close
Baildon
West Yorkshire
BD17 6TJ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

38.3k at £1Sensotec Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£105,034
Cash£206
Current Liabilities£1,776,882

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 March 2012Final Gazette dissolved following liquidation (1 page)
19 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2012Final Gazette dissolved following liquidation (1 page)
19 December 2011Liquidators statement of receipts and payments to 9 December 2011 (3 pages)
19 December 2011Liquidators' statement of receipts and payments to 9 December 2011 (3 pages)
19 December 2011Return of final meeting in a creditors' voluntary winding up (16 pages)
19 December 2011Liquidators' statement of receipts and payments to 9 December 2011 (3 pages)
19 December 2011Return of final meeting in a creditors' voluntary winding up (16 pages)
19 December 2011Liquidators statement of receipts and payments to 9 December 2011 (3 pages)
18 October 2011Liquidators' statement of receipts and payments to 14 October 2011 (15 pages)
18 October 2011Liquidators' statement of receipts and payments to 14 October 2011 (15 pages)
18 October 2011Liquidators statement of receipts and payments to 14 October 2011 (15 pages)
10 December 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 December 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 October 2010Registered office address changed from Unit 7 Industrial Estate Bala Gwynedd LL23 7NL on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from Unit 7 Industrial Estate Bala Gwynedd LL23 7NL on 22 October 2010 (2 pages)
21 October 2010Statement of affairs with form 4.19 (9 pages)
21 October 2010Appointment of a voluntary liquidator (1 page)
21 October 2010Statement of affairs with form 4.19 (9 pages)
21 October 2010Appointment of a voluntary liquidator (1 page)
21 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-15
(1 page)
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
23 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 38,344
(4 pages)
23 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 38,344
(4 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 September 2009Return made up to 16/08/09; full list of members (3 pages)
9 September 2009Return made up to 16/08/09; full list of members (3 pages)
1 July 2009Appointment Terminated Secretary carol driver (1 page)
1 July 2009Appointment terminated secretary carol driver (1 page)
10 June 2009Appointment terminated director carol driver (1 page)
10 June 2009Appointment Terminated Director carol driver (1 page)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 September 2008Return made up to 16/08/08; full list of members (4 pages)
10 September 2008Return made up to 16/08/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
18 September 2007Return made up to 16/08/07; no change of members (8 pages)
18 September 2007Return made up to 16/08/07; no change of members (8 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 September 2006Return made up to 16/08/06; full list of members (8 pages)
27 September 2006Return made up to 16/08/06; full list of members (8 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2005Return made up to 16/08/05; full list of members (8 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
31 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2004Return made up to 16/08/04; full list of members (8 pages)
20 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
20 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
9 September 2003Return made up to 16/08/03; change of members (8 pages)
9 September 2003Return made up to 16/08/03; change of members (8 pages)
28 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
28 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
7 January 2003Amended accounts made up to 31 December 2001 (17 pages)
7 January 2003Amended accounts made up to 31 December 2001 (17 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
26 September 2002Return made up to 16/08/02; full list of members (9 pages)
26 September 2002Return made up to 16/08/02; full list of members (9 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
11 July 2002£ ic 50000/38344 05/06/02 £ sr 11656@1=11656 (2 pages)
11 July 2002£ ic 50000/38344 05/06/02 £ sr 11656@1=11656 (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2001Return made up to 16/08/01; full list of members (8 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 2000Return made up to 16/08/00; full list of members (9 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
30 June 2000Return made up to 16/08/99; full list of members; amend (8 pages)
30 June 2000Return made up to 16/08/99; full list of members; amend (8 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
23 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
27 August 1999Return made up to 16/08/99; no change of members (4 pages)
27 August 1999Return made up to 16/08/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 January 1999Registered office changed on 04/01/99 from: 6 lumb lane roberttown liversedge west yorkshire WF15 7QH (1 page)
4 January 1999Registered office changed on 04/01/99 from: 6 lumb lane roberttown liversedge west yorkshire WF15 7QH (1 page)
10 September 1998Return made up to 16/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1998Return made up to 16/08/98; no change of members (6 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Particulars of mortgage/charge (3 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 December 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 December 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 September 1997Return made up to 16/08/97; full list of members (11 pages)
1 September 1997Return made up to 16/08/97; full list of members (11 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
16 October 1996Ad 30/09/96--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages)
16 October 1996Ad 30/09/96--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages)
9 October 1996Ad 27/09/96--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
9 October 1996Ad 27/09/96--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 1996Return made up to 16/08/96; full list of members (8 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 June 1996Registered office changed on 30/06/96 from: 15 school street roberttown liversedge yorkshire WF15 7LG (1 page)
30 June 1996Registered office changed on 30/06/96 from: 15 school street roberttown liversedge yorkshire WF15 7LG (1 page)
23 May 1996New secretary appointed (1 page)
23 May 1996Secretary resigned (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
1 March 1996Ad 01/02/96--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
1 March 1996Ad 01/02/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
1 March 1996Ad 01/02/96--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
1 March 1996Ad 01/02/96--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
1 March 1996Ad 01/02/96--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages)
1 March 1996Ad 01/02/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
1 March 1996Ad 01/02/96--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages)
1 March 1996Ad 01/02/96--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
14 February 1996Company name changed olympic fire & safety distributi on LIMITED\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed olympic fire & safety distributi on LIMITED\certificate issued on 15/02/96 (2 pages)
19 September 1995Return made up to 16/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1995Return made up to 16/08/95; full list of members (6 pages)
1 May 1995Particulars of mortgage/charge (3 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
19 April 1995£ nc 50000/200000 10/03/95 (1 page)
19 April 1995Ad 10/03/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
19 April 1995£ nc 50000/200000 10/03/95 (1 page)
19 April 1995Ad 10/03/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 August 1993Secretary resigned (1 page)
22 August 1993Secretary resigned (1 page)
16 August 1993Incorporation (11 pages)