About

Registered Number: 07316337
Date of Incorporation: 15/07/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 1 month ago)
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Senco 2017 Ltd was founded on 15 July 2010 and are based in Manchester, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Terence 02 November 2010 - 1
DEAN, Steven Paul 16 April 2014 31 January 2015 1
TYLER, David 01 October 2015 01 November 2016 1
BRABNERS DIRECTORS LIMITED 15 July 2010 12 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
AM10 - N/A 29 November 2018
AM23 - N/A 29 November 2018
AD01 - Change of registered office address 14 November 2018
AM10 - N/A 20 September 2018
AM10 - N/A 26 March 2018
AM19 - N/A 30 January 2018
AM10 - N/A 11 September 2017
2.16B - N/A 31 March 2017
F2.18 - N/A 03 March 2017
AD01 - Change of registered office address 22 February 2017
2.17B - N/A 21 February 2017
2.12B - N/A 21 February 2017
RESOLUTIONS - N/A 20 February 2017
CONNOT - N/A 20 February 2017
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 13 October 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 11 August 2014
MR01 - N/A 02 August 2014
AR01 - Annual Return 22 July 2014
RESOLUTIONS - N/A 23 May 2014
AP01 - Appointment of director 23 May 2014
RESOLUTIONS - N/A 24 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
SH01 - Return of Allotment of shares 23 January 2012
AR01 - Annual Return 25 August 2011
AA01 - Change of accounting reference date 09 August 2011
AA - Annual Accounts 28 July 2011
AA01 - Change of accounting reference date 20 July 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
RESOLUTIONS - N/A 05 November 2010
RESOLUTIONS - N/A 05 November 2010
SH01 - Return of Allotment of shares 05 November 2010
AD01 - Change of registered office address 05 November 2010
AP01 - Appointment of director 05 November 2010
TM02 - Termination of appointment of secretary 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
CERTNM - Change of name certificate 18 October 2010
CONNOT - N/A 18 October 2010
NEWINC - New incorporation documents 15 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Outstanding

N/A

Debenture 26 January 2012 Outstanding

N/A

All assets debenture 02 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.