Manchester
M2 3HZ
Secretary Name | Helen Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ |
Director Name | Prof Paul Lewis Blenkhorn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ |
Website | www.sensoryapphouse.com |
---|---|
Email address | [email protected] |
Telephone | 08707607763 |
Telephone region | Unknown |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,093 |
Cash | £70,393 |
Current Liabilities | £3,581 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2022 | Application to strike the company off the register (1 page) |
1 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
22 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
7 March 2019 | Cessation of Sensory App House Limited as a person with significant control on 13 June 2018 (1 page) |
7 March 2019 | Notification of David Mark Stevens as a person with significant control on 13 June 2018 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 June 2018 | Termination of appointment of Paul Lewis Blenkhorn as a director on 14 June 2018 (1 page) |
18 June 2018 | Registered office address changed from Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ to International House 61 Mosley Street Manchester M2 3HZ on 18 June 2018 (1 page) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 June 2017 | Cessation of David Mark Stevens as a person with significant control on 15 May 2017 (1 page) |
26 June 2017 | Cessation of Helen Stevens as a person with significant control on 15 May 2017 (1 page) |
26 June 2017 | Cessation of David Mark Steven as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Cessation of David Mark Stevens as a person with significant control on 15 May 2017 (1 page) |
26 June 2017 | Cessation of Helen Stevens as a person with significant control on 15 May 2017 (1 page) |
26 June 2017 | Cessation of Helen Steven as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Professor Paul Lewis Blenkhorn as a director on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Sensory App House Limited as a person with significant control on 15 May 2017 (2 pages) |
26 June 2017 | Notification of Sensory App House Limited as a person with significant control on 15 May 2017 (2 pages) |
26 June 2017 | Appointment of Professor Paul Lewis Blenkhorn as a director on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Sensory App House Limited as a person with significant control on 26 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of Helen Stevens as a secretary on 8 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Helen Stevens as a secretary on 8 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages) |
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 May 2013 | Company name changed sonant services LIMITED\certificate issued on 28/05/13
|
28 May 2013 | Company name changed sonant services LIMITED\certificate issued on 28/05/13
|
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Director's details changed for David Mark Stevens on 26 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Secretary's details changed for Helen Stevens on 26 February 2012 (1 page) |
14 March 2012 | Secretary's details changed for Helen Stevens on 26 February 2012 (1 page) |
14 March 2012 | Director's details changed for David Mark Stevens on 26 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from Park House, 91 Garstang Road Preston Lancashire PR1 1LD on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Park House, 91 Garstang Road Preston Lancashire PR1 1LD on 17 March 2010 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members
|
29 March 2007 | Return made up to 28/02/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 February 2003 | Incorporation (12 pages) |
28 February 2003 | Incorporation (12 pages) |