Company NameSensor Solutions Limited
Company StatusDissolved
Company Number03507026
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 3 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDr Paul Howard Treloar
NationalityBritish
StatusClosed
Appointed29 January 1999(11 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (closed 27 January 2004)
RoleBusiness Manager
Correspondence Address8 Fox Lane
Waverton
Chester
Cheshire
CH3 7PQ
Wales
Director NameDr Brian Michael Stammers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Farley Way
Stevington
Bedfordshire
MK43 7QL
Secretary NameChristopher Harding
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Broom Avenue
Levenshulme
Manchester
M19 2UD

Location

Registered AddressEnterprise House
Lloyd Street North
Manchester Science Park
Manchester
M15 6SE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
30 April 2002Accounts made up to 30 June 2001 (1 page)
16 April 2002Director resigned (1 page)
18 February 2002Return made up to 09/02/02; full list of members (6 pages)
17 April 2001Accounts made up to 30 June 2000 (1 page)
23 March 2001Return made up to 09/02/01; full list of members (6 pages)
21 February 2000Accounts made up to 30 June 1999 (7 pages)
9 February 2000Return made up to 09/02/00; full list of members (6 pages)
16 April 1999Full accounts made up to 31 July 1998 (8 pages)
31 March 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
26 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 1999New secretary appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: rutherford house manchester science park, pencroft way manchester M15 6SZ (1 page)
13 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/02/98
(1 page)
11 February 1998Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page)
9 February 1998Incorporation (15 pages)