Company NameSensortran (UK) Ltd
Company StatusDissolved
Company Number05892361
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(4 years, 10 months after company formation)
Appointment Duration11 months (closed 01 May 2012)
RoleContract Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(4 years, 10 months after company formation)
Appointment Duration11 months (closed 01 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(5 years after company formation)
Appointment Duration9 months (closed 01 May 2012)
RoleOperations V.P., Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameKent Robert Kalar
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2006(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2010)
RoleManager
Correspondence Address4401 Freidrich Lane
Suite 307
Austin
Texas
Tx 78744
Director NameMr Paul Nicholls
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Uxbridge Close
Sarisbury Green
Southampton
SO31 7LP
Secretary NameMr Paul Nicholls
NationalityBritish
StatusResigned
Appointed01 August 2006(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 March 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Uxbridge Close
Sarisbury Green
Southampton
SO31 7LP
Secretary NameMr Mark Edward Dyer
NationalityEnglish
StatusResigned
Appointed22 March 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Saunders Lane
Mayford
Woking
Surrey
GU22 0NU
Director NameAlexander Esslemont
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11630 Blalock Forest
Houston
Texas
Tx 77024
Director NameMr Simon Derek Seaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(4 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 August 2011)
RoleCountry Vp, Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressRussell House, Block D
Regent Park,Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£219,831
Cash£8,292
Current Liabilities£236,215

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2012Application to strike the company off the register (3 pages)
8 January 2012Application to strike the company off the register (3 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 4
(5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 4
(5 pages)
3 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (2 pages)
3 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (2 pages)
2 August 2011Termination of appointment of Simon Seaton as a director (1 page)
2 August 2011Termination of appointment of Simon Seaton as a director (1 page)
27 July 2011Appointment of Mr Simon Derek Seaton as a director (2 pages)
27 July 2011Appointment of Mr Simon Derek Seaton as a director (2 pages)
27 July 2011Appointment of Mr David Alexander Johnston as a director (2 pages)
27 July 2011Appointment of Mr Scot Clifton as a director (2 pages)
27 July 2011Termination of appointment of Alexander Esslemont as a director (1 page)
27 July 2011Appointment of Mr Scot Clifton as a director (2 pages)
27 July 2011Appointment of Mr David Alexander Johnston as a director (2 pages)
27 July 2011Termination of appointment of Alexander Esslemont as a director (1 page)
4 July 2011Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom on 4 July 2011 (2 pages)
21 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
21 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
7 December 2010Appointment of Alexander Esslemont as a director (2 pages)
7 December 2010Termination of appointment of Kent Kalar as a director (1 page)
7 December 2010Termination of appointment of Kent Kalar as a director (1 page)
7 December 2010Appointment of Alexander Esslemont as a director (2 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Kent Robert Kalar on 30 July 2010 (2 pages)
13 September 2010Director's details changed for Kent Robert Kalar on 30 July 2010 (2 pages)
14 September 2009Return made up to 31/07/09; full list of members (3 pages)
14 September 2009Return made up to 31/07/09; full list of members (3 pages)
5 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 May 2009Appointment terminated director paul nicholls (1 page)
11 May 2009Appointment Terminated Director paul nicholls (1 page)
7 April 2009Accounts for a small company made up to 31 December 2007 (8 pages)
7 April 2009Accounts for a small company made up to 31 December 2007 (8 pages)
26 February 2009Appointment terminate, secretary mark edward dyer logged form (1 page)
26 February 2009Appointment Terminate, Secretary Mark Edward Dyer Logged Form (1 page)
9 February 2009Appointment Terminated Secretary mark dyer (1 page)
9 February 2009Appointment terminated secretary mark dyer (1 page)
13 January 2009Registered office changed on 13/01/2009 from 17 westminster court hipley street old woking surrey GU22 9LG (1 page)
13 January 2009Registered office changed on 13/01/2009 from 17 westminster court hipley street old woking surrey GU22 9LG (1 page)
6 October 2008Return made up to 31/07/08; full list of members (3 pages)
6 October 2008Return made up to 31/07/08; full list of members (3 pages)
22 October 2007Return made up to 31/07/07; full list of members (2 pages)
22 October 2007Return made up to 31/07/07; full list of members (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: regus house george curl way southampton hampshire SO18 2RZ (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: regus house george curl way southampton hampshire SO18 2RZ (1 page)
30 April 2007New secretary appointed (2 pages)
12 January 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
12 January 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
24 November 2006Registered office changed on 24/11/06 from: 4 uxbridge close sarisbury green southampton SO31 7LP (1 page)
24 November 2006Registered office changed on 24/11/06 from: 4 uxbridge close sarisbury green southampton SO31 7LP (1 page)
17 August 2006Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
31 July 2006Incorporation (13 pages)
31 July 2006Incorporation (13 pages)