Company NameSensory Marine Limited
Company StatusDissolved
Company Number04743332
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameSeasmith Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMatthew Lewis Glossop
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2009)
RoleYacht Captain
Correspondence AddressStonecroft
Ninelands Road, Hathersage
Hope Valley
Derbyshire
S32 1BJ
Director NameMr Neil Gavin Sherman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2009)
RoleYachtsman
Country of ResidenceEngland
Correspondence AddressForest Wing
Langley Hall Langley
Macclesfield
Cheshire
SK11 0BZ
Secretary NameMrs Laura Catherine Chuck
NationalityBritish
StatusClosed
Appointed21 May 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2009)
RoleAccountant
Correspondence AddressMountlands 5 Highfield Road
Adlington
Chorley
Lancashire
PR6 9RH
Director NameAlan Berry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(3 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 21 May 2003)
RoleSolicitor
Correspondence AddressSpringvale
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Secretary NameThomas Anthony McGrail
NationalityBritish
StatusResigned
Appointed16 May 2003(3 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 21 May 2003)
RoleLegal Executive
Correspondence AddressFernlea 10 Regent Close
Bramhall
Stockport
Cheshire
SK1 1UN
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressUnit G1 Redwood Court
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
19 March 2009Application for striking-off (2 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 30 April 2007 (1 page)
22 May 2008Return made up to 24/04/08; full list of members (4 pages)
17 September 2007Return made up to 24/04/07; no change of members (7 pages)
24 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
7 July 2006Return made up to 24/04/06; full list of members (7 pages)
3 April 2006Registered office changed on 03/04/06 from: 38 london road alderley edge cheshire SK9 7DZ (1 page)
17 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 June 2005Return made up to 24/04/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 June 2004Return made up to 24/04/04; full list of members (7 pages)
17 January 2004Registered office changed on 17/01/04 from: southmark building 3 barrington road altrincham cheshire WA14 1GJ (1 page)
20 June 2003New secretary appointed (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Registered office changed on 17/06/03 from: bank chambers market place stockport SK1 1UN (1 page)
17 June 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
20 May 2003Company name changed seasmith LIMITED\certificate issued on 20/05/03 (2 pages)