Company NameSensalyse Limited
DirectorsPaul Howard Treloar and Simon Julian Allan
Company StatusDissolved
Company Number02843299
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)
Previous NameSensor Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Paul Howard Treloar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address8 Fox Lane
Waverton
Chester
Cheshire
CH3 7PQ
Wales
Director NameSimon Julian Allan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressArosfa
Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Secretary NameDr Paul Howard Treloar
NationalityBritish
StatusCurrent
Appointed11 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleBiochemist
Correspondence Address8 Fox Lane
Waverton
Chester
Cheshire
CH3 7PQ
Wales
Director NamePeter Graham Schaefer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbrook
Ladybrook Road
Bramhall
Cheshire
SK7 3NB
Secretary NameChristopher Harding
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Broom Avenue
Levenshulme
Manchester
M19 2UD
Director NameDr Edward John Russell-Duff
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1998)
RoleChartered Chemist
Country of ResidenceEngland
Correspondence AddressWatch Lane Farm
Crabmill Lane, Moston
Sandbach
Cheshire
CW11 3QS
Director NamePhilip Graham Ternouth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1998)
RoleBusiness Development
Correspondence AddressHeathcote Oakfield Road
Childer Thornton
Ellesmere Port
Cheshire
CH66 7NU
Wales
Director NameProf Pankaj Vadgama
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1998)
RoleDoctor
Correspondence Address4 The Sidings
Worsley
Manchester
M28 2QD
Director NameDr Brian Michael Stammers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address9 Farley Way
Stevington
Bedfordshire
MK43 7QL
Director NameMr Gordon Hamilton Brown
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 11 November 1998)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWharfemead Wood Lane
Grassington
Skipton
North Yorkshire
BD23 5ND
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressColwyn Chambers 19 York Street
Manchester
Greater Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£170,562
Gross Profit£156,131
Net Worth-£2,056,970
Cash£2,961
Current Liabilities£242,121

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 April 2005Dissolved (1 page)
18 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Statement of affairs (11 pages)
27 June 2002Appointment of a voluntary liquidator (1 page)
27 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2002Registered office changed on 12/06/02 from: unit 3, enterprise house manchester science park lloyd street north manchester M15 6SE (1 page)
9 May 2002Full accounts made up to 30 June 2001 (18 pages)
16 April 2002Director resigned (1 page)
20 March 2002Return made up to 09/08/01; full list of members; amend (7 pages)
27 September 2001Return made up to 09/08/01; full list of members (5 pages)
17 April 2001Full accounts made up to 30 June 2000 (18 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
9 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Full accounts made up to 30 June 1999 (18 pages)
9 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Ad 11/11/98--------- £ si 100000@1=100000 £ ic 823221/923221 (2 pages)
31 March 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 January 1999Nc inc already adjusted 11/11/98 (1 page)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 December 1998Declaration of assistance for shares acquisition (10 pages)
22 December 1998Auditor's resignation (1 page)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Full accounts made up to 31 July 1998 (18 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: enterprise house lloyd street north manchester science park manchester M15 6SE (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998Director resigned (1 page)
17 November 1998Ad 10/11/98--------- £ si 823219@1=823219 £ ic 2/823221 (2 pages)
16 November 1998Registered office changed on 16/11/98 from: rutherford house manchester science park pencroft way manchester M15 6SZ (1 page)
14 November 1998Particulars of mortgage/charge (6 pages)
6 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 1998£ nc 50000/850000 02/11/98 (1 page)
6 November 1998Memorandum and Articles of Association (10 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
22 January 1998Memorandum and Articles of Association (4 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1998New director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: enterprise house manchester science park lloyd st north manchester M15 6SE (1 page)
18 November 1997New director appointed (2 pages)
4 September 1997Return made up to 09/08/97; full list of members (9 pages)
20 June 1997Full accounts made up to 31 July 1996 (14 pages)
8 September 1996Return made up to 09/08/96; full list of members (8 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
19 February 1996Full accounts made up to 31 July 1995 (12 pages)
7 September 1995Return made up to 09/08/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
(8 pages)
23 May 1995Full accounts made up to 31 July 1994 (7 pages)