About

Registered Number: 03889579
Date of Incorporation: 07/12/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Sentra Access Engineering Ltd was founded on 07 December 1999 and are based in Cleckheaton, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. Woollin, George Alvin, Woollin, Deborah Jane, Baines, Russell Gwyn are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLIN, George Alvin 17 January 2000 - 1
BAINES, Russell Gwyn 08 May 2001 29 November 2002 1
Secretary Name Appointed Resigned Total Appointments
WOOLLIN, Deborah Jane 17 January 2000 09 May 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
LIQ14 - N/A 30 October 2017
4.68 - Liquidator's statement of receipts and payments 25 September 2016
RESOLUTIONS - N/A 22 September 2015
4.20 - N/A 22 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 07 March 2014
CH01 - Change of particulars for director 07 March 2014
CH03 - Change of particulars for secretary 07 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 20 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 20 December 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
363s - Annual Return 07 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 23 October 2002
225 - Change of Accounting Reference Date 23 October 2002
363s - Annual Return 09 January 2002
395 - Particulars of a mortgage or charge 10 November 2001
AA - Annual Accounts 11 September 2001
CERTNM - Change of name certificate 30 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
363s - Annual Return 22 December 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.