Company NameSensored Security Systems Limited
Company StatusDissolved
Company Number02953910
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 9 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)
Previous NameCensored Security Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Ventress
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 07 June 2005)
RoleSoftware Developer
Correspondence AddressFlat 5 Tower Flats
Routh Walk
Whitby
North Yorkshire
YO21 3AN
Secretary NameJohn Michael Ventress
NationalityBritish
StatusClosed
Appointed11 July 2000(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 07 June 2005)
RoleRetired
Correspondence AddressIvy Hatch
1 Prospect Field, High Hawsker
Whitby
North Yorkshire
YO22 4LG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Michael Ventress
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleRetired
Correspondence AddressIvy Hatch
1 Prospect Field, High Hawsker
Whitby
North Yorkshire
YO22 4LG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJonathan Ventress
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield
High Hawsker
Whitby
North Yorkshire
YO22 4LF
Secretary NameAndrew Moon
NationalityBritish
StatusResigned
Appointed12 February 1998(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 1998)
RoleCompany Director
Correspondence Address59 Southway
Horsforth
Leeds
West Yorkshire
LS18 5RN
Secretary NameJonathan Ventress
NationalityBritish
StatusResigned
Appointed25 March 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressFlat 2
3 Grape Lane
Whitby
North Yorkshire
YO22 4BA

Location

Registered Address28,Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Financials

Year2014
Turnover£18,697
Gross Profit£8,748
Net Worth-£30,072
Current Liabilities£44,308

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2000Return made up to 29/07/00; full list of members (6 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Director resigned (1 page)
25 April 2000Accounts made up to 31 August 1998 (10 pages)
25 April 2000Accounts made up to 31 August 1999 (10 pages)
9 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 1998Secretary resigned (1 page)
8 May 1998Accounts for a small company made up to 31 August 1997 (9 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Ad 12/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 1998New secretary appointed (2 pages)
29 September 1997Return made up to 29/07/97; no change of members (4 pages)
9 December 1996Accounts made up to 31 August 1996 (11 pages)
1 August 1996Return made up to 29/07/96; no change of members (4 pages)
23 July 1996Accounts made up to 31 August 1995 (11 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Company name changed censored security systems limite d\certificate issued on 28/05/96 (2 pages)
21 July 1995Return made up to 29/07/95; full list of members (6 pages)