Company NameSensory Research Laboratories Limited
Company StatusDissolved
Company Number01528626
CategoryPrivate Limited Company
Incorporation Date17 November 1980(43 years, 5 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDerek Charles Martin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(10 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 03 December 2002)
RoleMarket Researcher
Correspondence AddressDuncan House
St Leonards Road
Thames Ditton
Surrey
Kt7 Orn
Director NameMrs Margaret Ann Martin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(10 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 03 December 2002)
RoleDirector Of Research
Correspondence AddressDuncan House
St Leonards Road
Thames Ditton
Surrey
Kt7
Secretary NameSusan Elizabeth Knibbs
NationalityBritish
StatusClosed
Appointed31 May 2001(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address88 Goodhart Way
West Wickham
Kent
BR4 0EY
Director NameMr Anthony Arthur Williams
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2001)
RoleManaging Director
Correspondence Address6 Cheddar Close
Nailsea
Bristol
Avon
BS48 4YA
Director NameMargaret Rose Williams
NationalityBritish
StatusResigned
Appointed14 June 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2001)
RolePersonal Secretary
Correspondence Address6 Cheddar Close
Nailsea
Bristol
BS48 4YA
Secretary NameMargaret Rose Williams
NationalityBritish
StatusResigned
Appointed14 June 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address6 Cheddar Close
Nailsea
Bristol
BS48 4YA

Location

Registered AddressMulberry House
36 Smith Sq
London
SW1P 3HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
23 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 January 2002New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001Secretary resigned;director resigned (1 page)
13 June 2001Auditor's resignation (1 page)
17 May 2001Auditor's resignation (1 page)
15 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2000Return made up to 14/06/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 August 1999Return made up to 14/06/99; no change of members (5 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 June 1998Return made up to 14/06/98; no change of members (6 pages)
2 November 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
25 June 1997Return made up to 14/06/97; full list of members (7 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 July 1996Return made up to 14/06/96; no change of members (5 pages)
19 July 1995Return made up to 14/06/95; no change of members (10 pages)
28 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)