Company NameSAS Photonics Limited
Company StatusDissolved
Company Number04179458
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameSensir Europe Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameCraig Markleski
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2001(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (closed 05 May 2009)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address28 Shelter Cove
Milford
Ct 06460
United States
Director NameRobert Sebes
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2001(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (closed 05 May 2009)
RolePresident
Correspondence Address12 Thunderlake Road
Wilton Ct 06897
Foreign
Secretary NameAlan Howard Sanders
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address29 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Director NameAlan Howard Sanders
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address29 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Secretary NameChristine Brien
NationalityBritish
StatusResigned
Appointed22 March 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address5 Suffolk Close
Woolston
Warrington
Cheshire
WA1 4DB
Director NameMr Graham Grant Miller
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViewfield House
Cairneyhill Road, Bankfoot
Perth
Perthshire
PH1 4AG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address15 London Road
Stockton Heath
Warrington
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2008Application for striking-off (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Return made up to 14/03/08; no change of members (7 pages)
18 August 2007Return made up to 14/03/07; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2006Return made up to 14/03/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Registered office changed on 04/05/05 from: unit R15 the genesis centre science park south birchwood warrington cheshire WA3 7BH (1 page)
28 April 2005Return made up to 14/03/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 October 2004Registered office changed on 08/10/04 from: almac house church lane bisley surrey GU24 9DR (1 page)
8 October 2004Director resigned (1 page)
15 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003New director appointed (1 page)
2 July 2003Ad 01/01/03--------- £ si 99@1 (1 page)
2 July 2003Registered office changed on 02/07/03 from: unit 7 maple house padgate business centre padgate warrington cheshire WA1 4JN (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
23 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 May 2003Return made up to 14/03/03; full list of members (7 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 April 2002Return made up to 14/03/02; full list of members (7 pages)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: unit 4 maple house padgate business centre green lane warrington cheshire WA1 4JN (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: unit 7 maple house padgate business park green lane warrington WA1 4JN (1 page)
29 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 March 2001New director appointed (2 pages)
14 March 2001Incorporation (12 pages)