Company NameBloodhound Sensors Limited
Company StatusDissolved
Company Number02919039
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameVorpalfire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Timothy David Gibson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(11 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 08 November 2011)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address416 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AA
Director NameMr Vivian David Hallam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(11 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 08 November 2011)
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Westminster Gate
Burnbridge
Harrogate
North Yorkshire
HG3 1LU
Secretary NameMr Vivian David Hallam
NationalityBritish
StatusClosed
Appointed07 July 2005(11 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 08 November 2011)
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Westminster Gate
Burnbridge
Harrogate
North Yorkshire
HG3 1LU
Director NameEdmund Arthur Ruck-Keene
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 1997)
RoleBusiness Manager
Correspondence Address90 West End Avenue
Harrogate
North Yorkshire
HG2 9BY
Secretary NameMalcolm Albert Smith
NationalityBritish
StatusResigned
Appointed09 August 1994(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameDr Timothy David Gibson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2000)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address416 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AA
Director NameDr Ederyn Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 2000)
RoleManaging Director
Correspondence Address1 Ryder Gardens
Leeds
West Yorkshire
LS8 1JS
Director NameMr Raymond Wolfson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(6 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 08 July 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr Brian Levett
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2001)
RoleLecturer
Country of ResidenceEngland
Correspondence Address83 The Village
Haxby
North Yorkshire
YO32 2JE
Director NameJohn Neal Hulbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2003)
RoleManager
Correspondence Address13 Football
Yeadon
Leeds
West Yorkshire
LS19 7QF
Secretary NameMs Helena Mary Smith
NationalityBritish
StatusResigned
Appointed21 July 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birchcliffe
Hebden Bridge
West Yorkshire
HX7 8JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMetic House
Ripley Drive
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,852
Cash£309

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
13 July 2011Application to strike the company off the register (3 pages)
13 July 2011Application to strike the company off the register (3 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 4,005
(5 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 4,005
(5 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2009Return made up to 14/04/09; full list of members (4 pages)
1 May 2009Return made up to 14/04/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 April 2008Return made up to 14/04/08; full list of members (6 pages)
15 April 2008Return made up to 14/04/08; full list of members (6 pages)
10 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 May 2007Return made up to 14/04/07; no change of members (7 pages)
9 May 2007Return made up to 14/04/07; no change of members (7 pages)
5 September 2006Return made up to 14/04/06; full list of members (11 pages)
5 September 2006Return made up to 14/04/06; full list of members (11 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 August 2005Registered office changed on 25/08/05 from: finance office, room 11-23 e c stoner building, university of leeds, leeds LS2 9JT (1 page)
25 August 2005Registered office changed on 25/08/05 from: finance office, room 11-23 e c stoner building, university of leeds, leeds LS2 9JT (1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
21 April 2005Return made up to 14/04/05; full list of members (4 pages)
21 April 2005Return made up to 14/04/05; full list of members (4 pages)
2 March 2005Full accounts made up to 31 July 2004 (12 pages)
2 March 2005Full accounts made up to 31 July 2004 (12 pages)
25 May 2004Full accounts made up to 31 July 2003 (12 pages)
25 May 2004Full accounts made up to 31 July 2003 (12 pages)
27 April 2004Return made up to 14/04/04; full list of members (7 pages)
27 April 2004Return made up to 14/04/04; full list of members (7 pages)
1 September 2003Return made up to 14/04/03; full list of members (7 pages)
1 September 2003Return made up to 14/04/03; full list of members (7 pages)
10 August 2003Registered office changed on 10/08/03 from: 103 clarendon road, leeds, west yorkshire LS2 9DF (1 page)
10 August 2003Registered office changed on 10/08/03 from: 103 clarendon road, leeds, west yorkshire LS2 9DF (1 page)
10 August 2003New secretary appointed (1 page)
10 August 2003New secretary appointed (1 page)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 175 woodhouse lane, leeds, LS2 3AR (1 page)
9 July 2002Registered office changed on 09/07/02 from: 175 woodhouse lane, leeds, LS2 3AR (1 page)
24 April 2002Return made up to 14/04/02; full list of members (8 pages)
24 April 2002Return made up to 14/04/02; full list of members (8 pages)
15 March 2002Full accounts made up to 31 July 2001 (11 pages)
15 March 2002Full accounts made up to 31 July 2001 (11 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
27 April 2001Return made up to 14/04/01; full list of members (9 pages)
27 April 2001Return made up to 14/04/01; full list of members (9 pages)
24 April 2001Full accounts made up to 31 July 2000 (16 pages)
24 April 2001Full accounts made up to 31 July 2000 (16 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
15 May 2000Full accounts made up to 31 July 1999 (12 pages)
15 May 2000Full accounts made up to 31 July 1999 (12 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
20 April 2000Return made up to 14/04/00; full list of members (10 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director resigned (1 page)
7 July 1999Ad 13/04/99--------- £ si [email protected]=3004 £ ic 1001/4005 (2 pages)
7 July 1999Return made up to 14/04/99; no change of members (8 pages)
7 July 1999Ad 13/04/99--------- £ si [email protected]=3004 £ ic 1001/4005 (2 pages)
7 July 1999Return made up to 14/04/99; no change of members (8 pages)
23 April 1999Ad 13/04/99--------- £ si [email protected]=3004 £ ic 4005/7009 (2 pages)
23 April 1999Ad 13/04/99--------- £ si [email protected]=3004 £ ic 4005/7009 (2 pages)
10 December 1998Full accounts made up to 31 July 1998 (13 pages)
10 December 1998Full accounts made up to 31 July 1998 (13 pages)
11 August 1998Ad 31/07/98--------- £ si [email protected]=3004 £ ic 1001/4005 (2 pages)
11 August 1998Ad 31/07/98--------- £ si [email protected]=3004 £ ic 1001/4005 (2 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
19 May 1998Ad 13/04/98--------- £ si [email protected] (2 pages)
19 May 1998Ad 13/04/98--------- £ si [email protected] (2 pages)
12 May 1998Return made up to 14/04/98; full list of members (8 pages)
12 May 1998Return made up to 14/04/98; full list of members (8 pages)
31 December 1997Ad 19/12/97--------- £ si [email protected]=1000 £ ic 2/1002 (3 pages)
31 December 1997Ad 19/12/97--------- £ si [email protected]=1000 £ ic 2/1002 (3 pages)
28 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1997S-div 12/11/97 (1 page)
28 November 1997£ nc 1000/10000 12/11/97 (1 page)
28 November 1997S-div 12/11/97 (1 page)
28 November 1997£ nc 1000/10000 12/11/97 (1 page)
28 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
7 October 1997Director resigned (2 pages)
7 October 1997Director resigned (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
4 May 1997Return made up to 14/04/97; no change of members (6 pages)
4 May 1997Return made up to 14/04/97; no change of members (6 pages)
18 April 1997Full accounts made up to 31 July 1996 (10 pages)
18 April 1997Full accounts made up to 31 July 1996 (10 pages)
22 April 1996Return made up to 14/04/96; change of members (6 pages)
22 April 1996Return made up to 14/04/96; change of members (6 pages)
24 January 1996Accounts made up to 31 July 1995 (3 pages)
24 January 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1995Ad 14/04/95--------- £ si 1@1 (4 pages)
28 April 1995Ad 14/04/95--------- £ si 1@1 (2 pages)
19 April 1995Return made up to 14/04/95; full list of members (6 pages)
19 April 1995Return made up to 14/04/95; full list of members (6 pages)