Company NameSentinel Management (West Yorkshire) Limited
Company StatusDissolved
Company Number07747850
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Edward Hayes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered AddressGresham House
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Joshua Ed Hayes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
30 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
13 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
22 September 2017Change of details for Mr Joshua Edward Hayes as a person with significant control on 23 May 2017 (2 pages)
22 September 2017Change of details for Mr Joshua Edward Hayes as a person with significant control on 23 May 2017 (2 pages)
21 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 September 2017Director's details changed for Joshua Edward Hayes on 23 May 2017 (2 pages)
21 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 September 2017Director's details changed for Joshua Edward Hayes on 23 May 2017 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10
(3 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
(3 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
(3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
14 December 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 14 December 2011 (1 page)
13 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 10
(4 pages)
13 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
13 September 2011Appointment of Joshua Edward Hayes as a director (3 pages)
13 September 2011Appointment of Joshua Edward Hayes as a director (3 pages)
13 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
13 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 10
(4 pages)
8 September 2011Termination of appointment of Clifford Wing as a director (2 pages)
8 September 2011Termination of appointment of Clifford Wing as a director (2 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)