Company NameInnovative Sensor Developments Limited
Company StatusDissolved
Company Number05732918
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameSensor Transitions Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(10 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameDavid Robert Horne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 30
14 Park Row
Leeds
West Yorkshire
LS1 5HU
Secretary NameHelen Pamela Doroszkiewicz
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleAccounts Manager
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Michael Andrew Horne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB

Contact

Websitead-aero.com
Email address[email protected]

Location

Registered AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Shareholders

1 at £1Ad Aerospace LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 October 2011Delivered on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2011Delivered on: 21 October 2011
Persons entitled: Michael James Newton

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
1 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
3 May 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
30 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
8 January 2014Full accounts made up to 30 June 2013 (15 pages)
13 May 2013Full accounts made up to 30 June 2012 (16 pages)
25 March 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 25 March 2013 (1 page)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 September 2012Termination of appointment of Michael Horne as a director (1 page)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 June 2011 (15 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 30 June 2010 (14 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
19 March 2010Termination of appointment of Andrew Finn as a director (1 page)
28 January 2010Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
14 March 2008Return made up to 07/03/08; full list of members (3 pages)
25 February 2008Full accounts made up to 30 June 2007 (11 pages)
21 March 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
14 March 2007Registered office changed on 14/03/07 from: the mews, arley road appleton thorn cheshire WA4 4RR (1 page)
14 March 2007Return made up to 07/03/07; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
7 April 2006Company name changed sensor transitions LIMITED\certificate issued on 07/04/06 (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
7 March 2006Incorporation (28 pages)