Dissolved 2016-01-12
Company Information for TSENSE DIAGNOSTICS LIMITED
NOTTINGHAM, NOTTINGHAMSHIRE, NG2,
|
Company Registration Number
04293051
Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | ||
---|---|---|
TSENSE DIAGNOSTICS LIMITED | ||
Legal Registered Office | ||
NOTTINGHAM NOTTINGHAMSHIRE | ||
Previous Names | ||
|
Company Number | 04293051 | |
---|---|---|
Date formed | 2001-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-01-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-11 18:51:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PAUL DODSLEY |
||
STEPHEN PHILIP BUTLER |
||
ADRIAN MARK PRESBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM STOCKS |
Company Secretary | ||
CASTLEGATE SECRETARIES LIMITED |
Company Secretary | ||
CASTLEGATE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOADHOLE PROPERTIES LIMITED | Company Secretary | 2004-04-07 | CURRENT | 1998-06-16 | Dissolved 2016-03-15 | |
TOADHOLE RESEARCH & DEVELOPMENT LIMITED | Company Secretary | 2004-04-07 | CURRENT | 2002-04-15 | Dissolved 2016-03-15 | |
DOLPHIN AEROSPACE LIMITED | Company Secretary | 2004-04-07 | CURRENT | 2001-12-31 | Dissolved 2016-03-15 | |
STEVE BUTLER LIMITED | Company Secretary | 2004-04-07 | CURRENT | 1998-02-16 | Active | |
TOADHOLE LIMITED | Company Secretary | 2004-04-07 | CURRENT | 2000-04-14 | Active | |
PRE (HALIFAX) LIMITED | Director | 2015-05-12 | CURRENT | 2014-12-09 | Active | |
PRE (HIGH WATERHEAD) LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
PURE RENEWABLE ENERGY DYKEHEAD LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
PRE (LOCHWOOD) LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
ILI (HIGH WATERHEAD) LIMITED | Director | 2014-06-02 | CURRENT | 2013-01-09 | Dissolved 2016-03-15 | |
INTELLIGENT LAND INVESTMENTS (DYKEHEAD GRIDCO) LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-21 | Dissolved 2014-05-16 | |
PRE (DYKEHEAD) LIMITED | Director | 2012-03-29 | CURRENT | 2011-08-15 | Dissolved 2016-01-19 | |
PURE RENEWABLE ENERGY LIMITED | Director | 2010-08-20 | CURRENT | 2010-05-05 | Active | |
TOADHOLE RESEARCH & DEVELOPMENT LIMITED | Director | 2002-07-24 | CURRENT | 2002-04-15 | Dissolved 2016-03-15 | |
DOLPHIN AEROSPACE LIMITED | Director | 2002-02-14 | CURRENT | 2001-12-31 | Dissolved 2016-03-15 | |
TOADHOLE LIMITED | Director | 2000-04-18 | CURRENT | 2000-04-14 | Active | |
TOADHOLE PROPERTIES LIMITED | Director | 1998-12-11 | CURRENT | 1998-06-16 | Dissolved 2016-03-15 | |
STEVE BUTLER LIMITED | Director | 1998-04-28 | CURRENT | 1998-02-16 | Active | |
INSPHIRE LIMITED | Director | 1997-04-04 | CURRENT | 1997-01-29 | Active | |
CURRENT-RMS LTD | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active | |
PRE (HALIFAX) LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
PRE (HIGH WATERHEAD) LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
PURE RENEWABLE ENERGY DYKEHEAD LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
PRE (LOCHWOOD) LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
ILI (HIGH WATERHEAD) LIMITED | Director | 2014-06-02 | CURRENT | 2013-01-09 | Dissolved 2016-03-15 | |
ILI (ACCESS) LIMITED | Director | 2014-06-02 | CURRENT | 2013-06-26 | Active | |
INTELLIGENT LAND INVESTMENTS (DYKEHEAD GRIDCO) LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-21 | Dissolved 2014-05-16 | |
PRE (DYKEHEAD) LIMITED | Director | 2012-03-29 | CURRENT | 2011-08-15 | Dissolved 2016-01-19 | |
PURE RENEWABLE ENERGY LIMITED | Director | 2010-08-20 | CURRENT | 2010-05-05 | Active | |
INSPHIRE LIMITED | Director | 2005-03-01 | CURRENT | 1997-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 304750 | |
AR01 | 25/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 FULL LIST | |
AR01 | 25/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 25/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 25/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 25/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/06/05--------- £ SI 150000@1=150000 £ IC 54750/204750 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
MISC | AUD RES 394 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 24/09/03--------- £ SI 100000@1 | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
MISC | AMENDING 882 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 15/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1005000 15/1 | |
88(2)R | AD 15/12/02--------- £ SI 54650@1=54650 £ IC 100/54750 | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 10/11/01--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ | |
CERTNM | COMPANY NAME CHANGED CASTLEGATE 203 LIMITED CERTIFICATE ISSUED ON 14/11/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 33,350 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TSENSE DIAGNOSTICS LIMITED
Called Up Share Capital | 2012-04-01 | £ 304,750 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 50 |
Current Assets | 2012-04-01 | £ 50 |
Shareholder Funds | 2012-04-01 | £ 33,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as TSENSE DIAGNOSTICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |