About

Registered Number: 03888677
Date of Incorporation: 06/12/1999 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: 21 Wildmoor Wood Close, Stalybridge, Cheshire, SK15 3RW

 

Based in Stalybridge in Cheshire, Sense (Direct) Ltd was established in 1999. There are 4 directors listed as Smith, Valerie, Smith, Karl Christopher, Smith, Jennifer Dawn, Leeland, Lorraine for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Karl Christopher 27 February 2004 - 1
LEELAND, Lorraine 27 February 2004 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Valerie 01 June 2007 - 1
SMITH, Jennifer Dawn 06 December 1999 31 May 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 02 August 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 24 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 11 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 18 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 01 July 2011
DISS40 - Notice of striking-off action discontinued 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 28 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.