About

Registered Number: 02981205
Date of Incorporation: 20/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: The Criftins Forton Heath, Montford Bridge, Shrewsbury, SY4 1HA,

 

Having been setup in 1994, Sentinel Holdings Ltd has its registered office in Shrewsbury, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Smith, Juliet Ann, Harrison, Colin James at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Colin James 20 October 1994 18 November 1996 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Juliet Ann 18 March 1997 26 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 23 November 2017
AD01 - Change of registered office address 13 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 31 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 09 January 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 04 April 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
363a - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 15 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
287 - Change in situation or address of Registered Office 12 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 02 February 2004
287 - Change in situation or address of Registered Office 19 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 04 November 2002
287 - Change in situation or address of Registered Office 18 September 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 26 November 2001
287 - Change in situation or address of Registered Office 20 June 2001
AA - Annual Accounts 01 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 25 October 2000
363s - Annual Return 16 December 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 01 February 1998
225 - Change of Accounting Reference Date 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
AA - Annual Accounts 30 September 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
AA - Annual Accounts 15 April 1997
363a - Annual Return 15 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
MEM/ARTS - N/A 07 April 1997
CERTNM - Change of name certificate 25 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
363s - Annual Return 13 November 1995
288 - N/A 25 October 1994
NEWINC - New incorporation documents 20 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.