Company NameSentinel Ventures Limited
Company StatusDissolved
Company Number03016099
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)
Dissolution Date12 November 2008 (15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael David George
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 week, 3 days after company formation)
Appointment Duration13 years, 9 months (closed 12 November 2008)
RoleFire Enginner
Correspondence Address12 Nobold Close
Baschurch
Shrewsbury
Salop
SY4 2EH
Wales
Director NameThomas Kenneth Hayward
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1998)
RoleFire Engineer
Correspondence Address44 Perry Road
Rhewl Gobowen
Oswestry
Salop
SY10 7BX
Wales
Secretary NameMr Michael David George
NationalityBritish
StatusResigned
Appointed09 February 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 1998)
RoleFire Enginner
Correspondence Address12 Nobold Close
Baschurch
Shrewsbury
Salop
SY4 2EH
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameClaremont Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1998(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 January 1999)
Correspondence AddressClaremont Chambers 7 Claremont Hill
Shrewsbury
Shropshire
SY1 1RD
Wales

Location

Registered AddressC/O Mitchell Charlesworth
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2008Return of final meeting of creditors (1 page)
18 October 2006Registered office changed on 18/10/06 from: 11 new houses montford bridge shrewsbury SY4 1AA (1 page)
20 December 1999Appointment of a liquidator (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: claremont chambers 7 claremont hill shrewsbury shropshire SY1 1RD (1 page)
3 February 1999Order of court to wind up (1 page)
18 September 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: unit 12 leaton industrial estate shrewbury shropshire SY4 3AP (1 page)
14 August 1998Secretary resigned (1 page)
30 June 1998Return made up to 30/01/98; full list of members (6 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
23 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
16 May 1997Return made up to 30/01/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 28 February 1996 (7 pages)
10 May 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Registered office changed on 29/11/95 from: 12 nobold close baschurch shrewsbury SY4 2EH (1 page)
2 October 1995Accounting reference date notified as 28/02 (1 page)
10 April 1995New director appointed (2 pages)