SENSORMATIC (U.K.) LIMITED
Overview
| Company Name | SENSORMATIC (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01026735 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SENSORMATIC (U.K.) LIMITED?
- (7499) /
Where is SENSORMATIC (U.K.) LIMITED located?
| Registered Office Address | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SENSORMATIC (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SENSORMATIC LIMITED | Sep 09, 1991 | Sep 09, 1991 |
| SENELCO LIMITED | Oct 08, 1971 | Oct 08, 1971 |
What are the latest accounts for SENSORMATIC (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for SENSORMATIC (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 04, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Andrew Bowie as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of David Kaye as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||||||
Termination of appointment of David Roberts as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 5 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Accounts made up to Sep 30, 2008 | 5 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Sep 30, 2007 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
Who are the officers of SENSORMATIC (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALPHONSUS, Anton Bernard | Secretary | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 79364980002 | ||||||
| ALPHONSUS, Anton Bernard | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 79364980002 | |||||
| BOWIE, Andrew | Director | Grimshaw Lane Newton Heath M40 2WL Manchester Tyco Park | United Kingdom | British | 140054660001 | |||||
| CLARKE, Paul | Secretary | Brook Cottage Risborough Road HP17 0UF Little Kimble Buckinghamshire | British | 99830000001 | ||||||
| GALE, Philip Andrew | Secretary | Treetops 31 Creslow Way Stone HP17 8YN Aylesbury Buckinghamshire | British | 53576940004 | ||||||
| MILNE, Gordon William | Secretary | Pooh Corner Church Farm Lane HP23 4ND Marsworth Tring Hertfordshire | British | 38949130001 | ||||||
| MURRAY, Christopher Joseph | Secretary | Flemings Great Warley CM13 3DH Brentwood 1 Essex | British | 46922420001 | ||||||
| SCOUSE, David | Secretary | Ashdell 269 Hyde Road RG7 1DA Reading Berkshire | British | 7274330001 | ||||||
| ASSAF, Ronald George | Director | 21095 Hamlin Drive Boca Raton Florida FOREIGN Usa | Usa | 29345400001 | ||||||
| BUCK, Charles Dawson | Director | Winkins Wood Farm Shillinglee Road Plaistow RH14 0PQ Billingshurst West Sussex | British | 9420770001 | ||||||
| CLARKE, Paul | Director | Brook Cottage Risborough Road HP17 0UF Little Kimble Buckinghamshire | United Kingdom | British | 99830000001 | |||||
| GALE, Philip Andrew | Director | Treetops 31 Creslow Way Stone HP17 8YN Aylesbury Buckinghamshire | British | 53576940004 | ||||||
| HOLLETT, Philip | Director | Flat 4 Spiers Wharf G4 9TB Glasgow Lanarkshire | British | 107810650001 | ||||||
| KAYE, David Leo | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 76947780002 | |||||
| LINEBERGER, James | Director | 725 North Palm Trail 1 33444 Delray Beach Florida Usa | American | 27863810002 | ||||||
| MCNUTT, Alexander Samuel | Director | 8 Wood Aven Drive Stewartfield G74 4UE East Kilbride Lanarkshire | British | 113348780001 | ||||||
| MEIER, Stuart Alexander | Director | Wyndham House Coppice Way RH16 4NN Haywards Heath West Sussex | England | British | 48101160002 | |||||
| MURRAY, Christopher Joseph | Director | Flemings Great Warley CM13 3DH Brentwood 1 Essex | England | British | 46922420001 | |||||
| PARDUE, Michael Edward | Director | 4839 Waverley Woods Terrace Lake Worth Florida 33463 Usa | Us Citizen | 42870360001 | ||||||
| ROBERTS, David Edward | Director | Security Hse The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 58549730004 | ||||||
| SARTOR, Paul | Director | 23 Pine Walk KT5 8NJ Surbiton Surrey | Italian | 52087120001 | ||||||
| SCOUSE, David | Director | Ashdell 269 Hyde Road RG7 1DA Reading Berkshire | British | 7274330001 | ||||||
| SMITH, John Patrick | Director | 4 Whitethorn Close Stoke Mandeville HP22 5EB Aylesbury Buckinghamshire | British | 68744990004 | ||||||
| WITTER, Gerd | Director | Waldweg 15 4294 Isselburg Federal Republic Of Germany | German | 23958120001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0