SENTRONICS LIMITED
Status | DISSOLVED |
Company No. | NI027261 |
Category | Private Limited Company |
Incorporated | 12 Mar 1993 |
Age | 31 years, 2 months, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 25 May 2012 |
Years | 12 years, 10 days |
SUMMARY
SENTRONICS LIMITED is an dissolved private limited company with number NI027261. It was incorporated 31 years, 2 months, 23 days ago, on 12 March 1993 and it was dissolved 12 years, 10 days ago, on 25 May 2012. The company address is 11 Technology Park 11 Technology Park, Antrim, BT41 1QS.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2012
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 12 Jan 2012
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-12-15
Officer name: Michael John Hopster
Documents
Termination secretary company with name termination date
Date: 12 Jan 2012
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael John Hopster
Termination date: 2011-12-15
Documents
Appoint person secretary company with name date
Date: 12 Jan 2012
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2011-12-15
Officer name: Elizabeth Honor Lewzey
Documents
Capital statement capital company with date currency figure
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Capital
Type: SH19
Date: 2011-12-22
Capital : 1 GBP
Documents
Legacy
Date: 22 Dec 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/11/11
Documents
Legacy
Date: 22 Dec 2011
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 22 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Honor Lewzey
Change date: 2011-07-04
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicolas Paul Wilkinson
Documents
Appoint person director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas C. Reeve
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Honor Lewzey
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Flanagan
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Burton
Documents
Appoint person secretary company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael John Hopster
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Burton
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 03 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-03
Documents
Legacy
Date: 22 Feb 2009
Category: Annual-return
Type: 371A(NI)
Description: 01/12/08 annual return form
Documents
Legacy
Date: 07 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 29/12/07 annual accts
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 371A(NI)
Description: 01/12/07 annual return form
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 30/12/06 annual accts
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 371A(NI)
Description: 01/12/06 annual return form
Documents
Legacy
Date: 09 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 371A(NI)
Description: 01/12/05 annual return form
Documents
Legacy
Date: 15 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 01/01/05 annual accts
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 371A(NI)
Description: 01/12/04 annual return form
Documents
Legacy
Date: 08 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 03/01/04 annual accts
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 371A(NI)
Description: 01/12/03 annual return form
Documents
Legacy
Date: 28 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 28/12/02 annual accts
Documents
Legacy
Date: 16 Oct 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 06 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 30/04/02 annual accts
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 371A(NI)
Description: 01/03/03 annual return form
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 371A(NI)
Description: 01/03/02 annual return form
Documents
Legacy
Date: 14 Mar 2002
Category: Accounts
Type: AC(NI)
Description: 28/04/01 annual accts
Documents
Legacy
Date: 12 Mar 2002
Category: Accounts
Type: 252(NI)
Description: Notice of ints outside uk
Documents
Legacy
Date: 19 Feb 2002
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 08 Oct 2001
Category: Capital
Type: 132(NI)
Description: Not re consol/divn of shs
Documents
Resolution
Date: 16 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Aug 2001
Category: Capital
Type: 183(NI)
Description: Dec red/purch shs out cap
Documents
Legacy
Date: 21 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 29/04/00 annual accts
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 371A(NI)
Description: 01/03/01 annual return form
Documents
Legacy
Date: 25 Feb 2001
Category: Accounts
Type: 252(NI)
Description: Notice of ints outside uk
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 371S(NI)
Description: 12/03/00 annual return shuttle
Documents
Legacy
Date: 02 Mar 2000
Category: Accounts
Type: AC(NI)
Description: 30/04/99 annual accts
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 371S(NI)
Description: 12/03/99 annual return shuttle
Documents
Legacy
Date: 15 Mar 1999
Category: Accounts
Type: AC(NI)
Description: 02/05/98 annual accts
Documents
Legacy
Date: 16 Feb 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 09 Nov 1998
Category: Accounts
Type: 252-5(NI)
Description: Ext for accs filing
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Jul 1998
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 May 1998
Category: Annual-return
Type: 371S(NI)
Description: 12/03/98 annual return shuttle
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Dec 1997
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 18 Dec 1997
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 18 Dec 1997
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 18 Dec 1997
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 04 Nov 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 371S(NI)
Description: 12/03/97 annual return shuttle
Documents
Legacy
Date: 05 Mar 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Oct 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 03 Jul 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jul 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Apr 1996
Category: Annual-return
Type: 371S(NI)
Description: 12/03/96 annual return shuttle
Documents
Legacy
Date: 17 Jan 1996
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 30 Oct 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 27 Apr 1995
Category: Annual-return
Type: 371S(NI)
Description: 12/03/95 annual return shuttle
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Nov 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 18 Apr 1994
Category: Annual-return
Type: 371S(NI)
Description: 12/03/94 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 04 Jan 1994
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 19 Nov 1993
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Resolution
Date: 08 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 May 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 1993
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 31 Mar 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 1993
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 31 Mar 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 1993
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 1993
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Some Companies
94 NEW WALK,LEICESTER,LE1 7EA
Number: | 08714001 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLISS RUNDLE CONSULTING LIMITED
26 TENNYSON ROAD,EASTLEIGH,SO50 9FT
Number: | 09764289 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SOUTH STREET,CHESTERFIELD,S40 1QX
Number: | 10495600 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-29 VALE BUSINESS PARK,COWBRIDGE,CF71 7PF
Number: | 11232010 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE MILL,SELKIRK,TD7 5EQ
Number: | SC293019 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS,LONDON,BR1 1LR
Number: | 09631217 |
Status: | LIQUIDATION |
Category: | Private Limited Company |