Company NameThe Sensory Company Limited
Company StatusDissolved
Company Number04209304
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date12 December 2006 (17 years, 5 months ago)
Previous NameH S (29) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart George Britland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorne Dene
Church Lane, Baslow
Bakewell
Derbyshire
DE45 1SP
Secretary NameDenise Mary Neville
NationalityBritish
StatusClosed
Appointed11 March 2002(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFraserwood Keeling Terrace
Birchover
Matlock
Derbyshire
DE4 2BL
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameMr Trevor Alan Ironmonger
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(9 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarn Croft Riddings Lane
Curbar Calver
Hope Valley
Derbyshire
S32 3YS
Secretary NameSarah Rebecca Rowland
NationalityBritish
StatusResigned
Appointed11 February 2002(9 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 March 2002)
RoleCompany Director
Correspondence Address28 Rose Hill Avenue
Mosborough
Sheffield
South Yorkshire
S20 5PP
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered AddressEdmund House 233 Edmund Road
Sheffield
South Yorkshire
S2 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
27 June 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
6 June 2006Return made up to 01/05/06; full list of members (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 892 ecclesall road sheffield south yorkshire S11 8TP (1 page)
6 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 01/05/04; full list of members (2 pages)
24 October 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
1 October 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
16 May 2003Return made up to 01/05/03; full list of members (6 pages)
21 May 2002Return made up to 01/05/02; full list of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: 62-64 wilkinson street sheffield south yorkshire S10 2GJ (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 346 glossop road sheffield S10 2HW (1 page)
14 February 2002Company name changed h s (29) LIMITED\certificate issued on 14/02/02 (2 pages)
17 September 2001Secretary resigned (1 page)