SENSORMATIC INTERNATIONAL LIMITED

SENSORMATIC INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSENSORMATIC INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02735744
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SENSORMATIC INTERNATIONAL LIMITED?

    • (7499) /

    Where is SENSORMATIC INTERNATIONAL LIMITED located?

    Registered Office Address
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of SENSORMATIC INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.784) LIMITEDJul 30, 1992Jul 30, 1992

    What are the latest accounts for SENSORMATIC INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for SENSORMATIC INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2010

    Statement of capital on Apr 14, 2010

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages353

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    Accounts made up to Sep 30, 2006

    5 pagesAA

    Accounts made up to Sep 30, 2005

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363s

    Accounts made up to Sep 30, 2004

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Sep 30, 2003

    6 pagesAA

    Who are the officers of SENSORMATIC INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Secretary
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British79364980002
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish79364980002
    KAYE, David Leo
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish76947780002
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Secretary
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    British99830000001
    GALE, Philip Andrew
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    Secretary
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    British53576940004
    MILNE, Gordon William
    Pooh Corner
    Church Farm Lane
    HP23 4ND Marsworth
    Tring Hertfordshire
    Secretary
    Pooh Corner
    Church Farm Lane
    HP23 4ND Marsworth
    Tring Hertfordshire
    British38949130001
    MURRAY, Christopher Joseph
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    Secretary
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    British46922420001
    BUCK, Charles Dawson
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    Director
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    British9420770001
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Director
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    United KingdomBritish99830000001
    GALE, Philip Andrew
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    Director
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    British53576940004
    HOLLETT, Philip
    Flat 4
    Spiers Wharf
    G4 9TB Glasgow
    Lanarkshire
    Director
    Flat 4
    Spiers Wharf
    G4 9TB Glasgow
    Lanarkshire
    British107810650001
    MCNUTT, Alexander Samuel
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    Director
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    British113348780001
    MEIER, Stuart Alexander
    Wyndham House
    Coppice Way
    RH16 4NN Haywards Heath
    West Sussex
    Director
    Wyndham House
    Coppice Way
    RH16 4NN Haywards Heath
    West Sussex
    EnglandBritish48101160002
    MURRAY, Christopher Joseph
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    Director
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    EnglandBritish46922420001
    PARDUE, Michael Edward
    4839 Waverley Woods Terrace
    Lake Worth
    Florida 33463
    Usa
    Director
    4839 Waverley Woods Terrace
    Lake Worth
    Florida 33463
    Usa
    Us Citizen42870360001
    ROBERTS, David Edward
    5 Garricks Villa
    Hampton Court Road
    TW12 2EJ Hampton
    Middlesex
    Director
    5 Garricks Villa
    Hampton Court Road
    TW12 2EJ Hampton
    Middlesex
    British58549730002
    SARTOR, Paul
    23 Pine Walk
    KT5 8NJ Surbiton
    Surrey
    Director
    23 Pine Walk
    KT5 8NJ Surbiton
    Surrey
    Italian52087120001
    SMITH, John Patrick
    4 Whitethorn Close
    Stoke Mandeville
    HP22 5EB Aylesbury
    Buckinghamshire
    Director
    4 Whitethorn Close
    Stoke Mandeville
    HP22 5EB Aylesbury
    Buckinghamshire
    British68744990004
    HACKWOOD SERVICE COMPANY
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    Nominee Director
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    900002370001

    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