Company NameSensu Limited
Company StatusDissolved
Company Number05723062
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Lisa Joanne Barrett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2011(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 06 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSensu 13 Low Ousegate
York
North Yorkshire
YO1 9QX
Director NameMr Jason Darron Martin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElwithe House
Saint Giles Road, Skelton
York
North Yorkshire
YO30 1XR
Director NameCaron Martin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElwithe House
St Giles Road Skelton
York
North Yorkshire
YO30 1XR
Secretary NameCaron Martin
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElwithe House
St Giles Road Skelton
York
North Yorkshire
YO30 1XR
Director NameCharlotte Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2017)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address21 Elms Close
Riccall
North Yorkshire
YO19 6NX

Contact

Websitewww.sensusalon.com/
Email address[email protected]
Telephone01904 611302
Telephone regionYork

Location

Registered AddressWestminster Business Centre
10 Great North Way
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£185
Cash£16,816
Current Liabilities£62,365

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2017Termination of appointment of Charlotte Morris as a director on 1 February 2017 (2 pages)
20 February 2017Termination of appointment of Charlotte Morris as a director on 1 February 2017 (2 pages)
7 June 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Registered office address changed from 13 Low Ousegate York North Yorkshire YO1 9QX to Westminster Business Centre 10 Great North Way York YO26 6RB on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 13 Low Ousegate York North Yorkshire YO1 9QX to Westminster Business Centre 10 Great North Way York YO26 6RB on 10 March 2016 (1 page)
3 January 2016Termination of appointment of Caron Martin as a director on 3 January 2016 (1 page)
3 January 2016Termination of appointment of Caron Martin as a director on 3 January 2016 (1 page)
6 November 2015Termination of appointment of Caron Martin as a secretary on 1 September 2015 (1 page)
6 November 2015Termination of appointment of Caron Martin as a secretary on 1 September 2015 (1 page)
20 October 2015Micro company accounts made up to 28 February 2015 (6 pages)
20 October 2015Micro company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 9
(7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 9
(7 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9
(7 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9
(7 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
8 December 2011Appointment of Mrs Lisa Joanne Barrett as a director (3 pages)
8 December 2011Appointment of Mrs Lisa Joanne Barrett as a director (3 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 March 2010Director's details changed for Caron Martin on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Caron Martin on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Charlotte Morris on 26 February 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Charlotte Morris on 26 February 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 April 2009Return made up to 27/02/09; full list of members (5 pages)
8 April 2009Return made up to 27/02/09; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
21 May 2008Return made up to 27/02/08; full list of members (5 pages)
21 May 2008Return made up to 27/02/08; full list of members (5 pages)
8 February 2008Registered office changed on 08/02/08 from: elwithe house st giles road skelton york yorkshire YO30 1XR (1 page)
8 February 2008Registered office changed on 08/02/08 from: elwithe house st giles road skelton york yorkshire YO30 1XR (1 page)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 March 2007Return made up to 27/02/07; full list of members (3 pages)
27 March 2007Return made up to 27/02/07; full list of members (3 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
27 February 2006Incorporation (18 pages)
27 February 2006Incorporation (18 pages)