Company NameComplete Sensing Solutions Limited
Company StatusDissolved
Company Number04925306
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJames Fowler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(2 days after company formation)
Appointment Duration2 years, 10 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address33 Laneside
West Scholes, Queensbury
Bradford
West Yorkshire
BD13 1NE
Secretary NameRebecca Fowler
NationalityBritish
StatusClosed
Appointed16 February 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 15 August 2006)
RoleSales
Correspondence Address33 Laneside
West Scholes
Bradford
West Yorkshire
BD13 1NE
Director NameMr Alan Edward Nixon Snowdon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLayton Grange
Layton Road, Horsforth
Leeds
LS18 5EU
Director NameDuncan Wray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brownberrie Lane
Horsforth
Leeds
LS18 5SD
Secretary NameDuncan Wray
NationalityBritish
StatusResigned
Appointed10 October 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brownberrie Lane
Horsforth
Leeds
LS18 5SD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressInternational Development Centre
Valley Drive
Ilkley
West Yorkshire
LS29 8PB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,712
Cash£293
Current Liabilities£34,005

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
23 March 2006Application for striking-off (1 page)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 January 2006Return made up to 08/10/05; full list of members (2 pages)
16 August 2005Secretary's particulars changed (1 page)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 March 2005Registered office changed on 03/03/05 from: 23 richardshaw road grange field industrial estate pudsey, leeds west yorkshire LS28 6QW (1 page)
22 February 2005New secretary appointed (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 December 2004Return made up to 08/10/04; full list of members (7 pages)
15 October 2004Director resigned (1 page)
14 November 2003Ad 10/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2003New director appointed (1 page)
17 October 2003New secretary appointed;new director appointed (1 page)
17 October 2003New director appointed (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)