Llandrillo
Corwen
Clwyd
LL21 0SU
Wales
Director Name | Peter Hall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Taylors Field South Charlton Alnwick Northumberland NE66 2NA |
Director Name | Mrs Lynn Margaret Moxon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Fire Alarm Distributor |
Correspondence Address | 15 School Street Roberttown Liversedge Yorkshire WF15 7LG |
Secretary Name | Stewart John Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Coach House Kirklees Hall Clifton West Yorkshire HD6 4HD |
Director Name | Peter Ball |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | 4 Devon Mead Salisbury Village Hatfield Hertfordshire AL10 9GD |
Director Name | Mr Mark Drury |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodbourne Weybourne Farnham Surrey GU9 9EF |
Director Name | Iain Forest McLaren Ellvers |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eskhill Forfar Angus DD8 3TR Scotland |
Director Name | Stewart John Moxon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2001) |
Role | Civil Servant |
Correspondence Address | Coach House Kirklees Hall Clifton West Yorkshire HD6 4HD |
Secretary Name | Mrs Carol Ann Driver |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 1996(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Gill Beck Close Baildon West Yorkshire BD17 6TJ |
Director Name | James Reilly |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 84 32 Sandlewood Court Darien Illinois 60561 America |
Director Name | Mrs Carol Ann Driver |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2002(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Gill Beck Close Baildon West Yorkshire BD17 6TJ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
38.3k at £1 | Sensotec Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,034 |
Cash | £206 |
Current Liabilities | £1,776,882 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2012 | Final Gazette dissolved following liquidation (1 page) |
19 December 2011 | Liquidators statement of receipts and payments to 9 December 2011 (3 pages) |
19 December 2011 | Liquidators' statement of receipts and payments to 9 December 2011 (3 pages) |
19 December 2011 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 December 2011 | Liquidators' statement of receipts and payments to 9 December 2011 (3 pages) |
19 December 2011 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 December 2011 | Liquidators statement of receipts and payments to 9 December 2011 (3 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (15 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (15 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 14 October 2011 (15 pages) |
10 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 October 2010 | Registered office address changed from Unit 7 Industrial Estate Bala Gwynedd LL23 7NL on 22 October 2010 (2 pages) |
22 October 2010 | Registered office address changed from Unit 7 Industrial Estate Bala Gwynedd LL23 7NL on 22 October 2010 (2 pages) |
21 October 2010 | Statement of affairs with form 4.19 (9 pages) |
21 October 2010 | Appointment of a voluntary liquidator (1 page) |
21 October 2010 | Statement of affairs with form 4.19 (9 pages) |
21 October 2010 | Appointment of a voluntary liquidator (1 page) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
23 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
23 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
23 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
1 July 2009 | Appointment Terminated Secretary carol driver (1 page) |
1 July 2009 | Appointment terminated secretary carol driver (1 page) |
10 June 2009 | Appointment terminated director carol driver (1 page) |
10 June 2009 | Appointment Terminated Director carol driver (1 page) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
18 September 2007 | Return made up to 16/08/07; no change of members (8 pages) |
18 September 2007 | Return made up to 16/08/07; no change of members (8 pages) |
2 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
27 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 September 2005 | Return made up to 16/08/05; full list of members
|
16 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
31 August 2004 | Return made up to 16/08/04; full list of members
|
31 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
20 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
20 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
9 September 2003 | Return made up to 16/08/03; change of members (8 pages) |
9 September 2003 | Return made up to 16/08/03; change of members (8 pages) |
28 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
28 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
7 January 2003 | Amended accounts made up to 31 December 2001 (17 pages) |
7 January 2003 | Amended accounts made up to 31 December 2001 (17 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
26 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
26 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New 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 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members
|
21 August 2001 | Return made up to 16/08/01; full list of members (8 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 September 2000 | Return made up to 16/08/00; full list of members
|
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 September 2000 | Return made up to 16/08/00; full list of members (9 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Return made up to 16/08/99; full list of members; amend (8 pages) |
30 June 2000 | Return made up to 16/08/99; full list of members; amend (8 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
23 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
27 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 6 lumb lane roberttown liversedge west yorkshire WF15 7QH (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 6 lumb lane roberttown liversedge west yorkshire WF15 7QH (1 page) |
10 September 1998 | Return made up to 16/08/98; no change of members
|
10 September 1998 | Return made up to 16/08/98; no change of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Resolutions
|
30 December 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 December 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 September 1997 | Return made up to 16/08/97; full list of members (11 pages) |
1 September 1997 | Return made up to 16/08/97; full list of members (11 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
16 October 1996 | Ad 30/09/96--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages) |
16 October 1996 | Ad 30/09/96--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages) |
9 October 1996 | Ad 27/09/96--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
9 October 1996 | Ad 27/09/96--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Return made up to 16/08/96; full list of members
|
22 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: 15 school street roberttown liversedge yorkshire WF15 7LG (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: 15 school street roberttown liversedge yorkshire WF15 7LG (1 page) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Secretary resigned (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages) |
1 March 1996 | Ad 01/02/96--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
14 February 1996 | Company name changed olympic fire & safety distributi on LIMITED\certificate issued on 15/02/96 (2 pages) |
14 February 1996 | Company name changed olympic fire & safety distributi on LIMITED\certificate issued on 15/02/96 (2 pages) |
19 September 1995 | Return made up to 16/08/95; full list of members
|
19 September 1995 | Return made up to 16/08/95; full list of members (6 pages) |
1 May 1995 | Particulars of mortgage/charge (3 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | £ nc 50000/200000 10/03/95 (1 page) |
19 April 1995 | Ad 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 1995 | Ad 10/03/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 August 1993 | Secretary resigned (1 page) |
22 August 1993 | Secretary resigned (1 page) |
16 August 1993 | Incorporation (11 pages) |