HALE SENSORS LIMITED
Overview
| Company Name | HALE SENSORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03471851 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALE SENSORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HALE SENSORS LIMITED located?
| Registered Office Address | Office 18 North Wing Manchester Incubator Building 48 Grafton Street M13 9XX Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALE SENSORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED HALL SENSORS LIMITED | Jun 02, 1998 | Jun 02, 1998 |
| HALL-EFFECT LIMITED | Jan 15, 1998 | Jan 15, 1998 |
| CARDTRAP LIMITED | Nov 26, 1997 | Nov 26, 1997 |
What are the latest accounts for HALE SENSORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HALE SENSORS 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) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Il Palazzo 7 Water Street Liverpool Merseyside L2 0rd on Sep 01, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Mohamed Missous as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Certificate of change of name Company name changed advanced hall sensors LIMITED\certificate issued on 12/08/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Nov 26, 2010. List of shareholders has changed | 15 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Termination of appointment of Claire Mckenzie as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Claire Mckenzie as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Brian Miller as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Claire Jane Faulkner on Mar 12, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Dr Alistair Ingram Chalmers Smith on Dec 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Brian Allison Miller on Dec 03, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of HALE SENSORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Alistair Ingram Chalmers, Dr | Director | Carrick House Nafford Road WR10 3DH Eckington Worcestershire | England | British | 69482450001 | |||||
| YATES, John Richard | Director | 86 Victoria Road WA15 9AB Hale Cheshire | United Kingdom | British | 97822910001 | |||||
| FEELY, Carol Patricia | Secretary | 9 Hillcrest Road Bramhall SK7 3AD Stockport Cheshire | British | 44272040002 | ||||||
| JONES, David Leonard | Secretary | Beechwood 42 Grebe Close SK12 1HU Poynton Cheshire | British | 44607950001 | ||||||
| MCKENZIE, Claire Jane | Secretary | 22 Chapel Street New Mills SK22 3JN High Peak Derbyshire | British | 73248290016 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CHARLTON, Philip Ridley | Director | 4 Crown Green WA13 9JG Lymm Cheshire | England | British | 56697760001 | |||||
| GRIFFITHS, William Reginald | Director | Highfield 51 Trafford Road SK9 7DN Alderley Edge Cheshire | British | 36877220003 | ||||||
| MATHER, Adrian Philip, Dr | Director | 9 The Grange CW8 1QJ Hartford Cheshire | United Kingdom | British | 113471880001 | |||||
| MILLER, Brian Allison, Dr | Director | Saxbys Lane RH7 6DP Lingfield 115 Surrey | United Kingdom | British | 136317660001 | |||||
| MISSOUS, Mohamed, Prof | Director | 106 Lorraine Road Timperley WA15 7QH Altrincham Cheshire | United Kingdom | British | 56936120002 | |||||
| ROWLAND, Clive Gary | Director | 6 Overhill Lane SK9 2BG Wilmslow Cheshire | England | British | 66496600001 | |||||
| WILLIAMS, David, Dr | Director | 3 The Meads Camden Park TN2 5BX Tunbridge Wells Kent | United Kingdom | British | 92030360001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does HALE SENSORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 22, 2007 Delivered On Oct 26, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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