Company NameGresham Sensor Technology Limited
Company StatusDissolved
Company Number03014369
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameChardeem Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Charles Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 12 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Gauden Road
London
SW4 6LR
Secretary NameMrs Charlotte Lorraine Parmenter
NationalityBritish
StatusClosed
Appointed23 September 2009(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 12 February 2013)
RoleCommercial Manager
Correspondence Address55 North Lane
Marks Tey
Colchester
Essex
CO6 1EG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDr Robert Anthony Sareen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 06 November 2003)
RolePhysicist
Correspondence AddressQuarry Wood House
Quarrywood
Marlow
Buckinghamshire
SL7 1RF
Director NameDr Tawfic Saeb Nashashibi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillfield Square
Chalfont St. Peter
Buckinghamshire
SL9 0DY
Secretary NameMr Daniel Weidenbaum
NationalityBritish
StatusResigned
Appointed02 February 1995(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnside Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Secretary NameMr David Henry Mole
NationalityBritish
StatusResigned
Appointed19 October 1999(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address17 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameMr Michael Victor David Taylor
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressRamblers
Abbotts Road
Winchester
Hampshire
SO23 7EX
Director NameAnthony James Bosley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorreys
Long Lane Hermitage
Newbury
Berkshire
RG18 9TE
Secretary NameMr Michael Victor David Taylor
NationalityBritish
StatusResigned
Appointed06 November 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2005)
RoleFinancial Director
Correspondence AddressRamblers
Abbotts Road
Winchester
Hampshire
SO23 7EX
Director NameMr Michael Francis Hannant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2009)
RoleCompany Director
Correspondence AddressThe Reading Rooms 1 Highstreet
Newport
Saffron Walden
Essex
CB11 3QY
Director NameNeil Douglas Martin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address2 Oak Manor View
Great Leighs
Essex
CM3 1GZ
Secretary NameMr Michael Francis Hannant
NationalityBritish
StatusResigned
Appointed27 July 2005(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2009)
RoleCompany Director
Correspondence AddressThe Reading Rooms 1 Highstreet
Newport
Saffron Walden
Essex
CB11 3QY
Secretary NameMrs Sally Weatherall
NationalityBritish
StatusResigned
Appointed25 March 2009(14 years, 2 months after company formation)
Appointment Duration6 months (resigned 23 September 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMantles Green Cottage
Hyde Heath Road, Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Director NameDr Peter Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2011(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1998(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2003)
Correspondence AddressGreat Western House
Station Road
Reading
Berkshire
RG1 1JX

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
18 September 2012Termination of appointment of Peter Smith as a director (1 page)
18 September 2012Termination of appointment of Peter Smith as a director on 16 May 2012 (1 page)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 2
(5 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 2
(5 pages)
1 February 2012Termination of appointment of Anthony Bosley as a director (1 page)
1 February 2012Termination of appointment of Anthony James Bosley as a director on 13 July 2011 (1 page)
1 February 2012Appointment of Dr Peter Smith as a director (2 pages)
1 February 2012Appointment of Dr Peter Smith as a director on 13 July 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 January 2010Memorandum and Articles of Association (5 pages)
3 January 2010Memorandum and Articles of Association (5 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 September 2009Secretary appointed ms charlotte lorraine parmenter (1 page)
28 September 2009Secretary appointed ms charlotte lorraine parmenter (1 page)
28 September 2009Appointment Terminated Secretary sally weatherall (1 page)
28 September 2009Appointment terminated secretary sally weatherall (1 page)
28 May 2009Director appointed mr richard charles hindson (2 pages)
28 May 2009Appointment Terminated Director michael hannant (1 page)
28 May 2009Director appointed mr richard charles hindson (2 pages)
28 May 2009Appointment terminated director michael hannant (1 page)
1 April 2009Secretary appointed mrs sally weatherall (1 page)
1 April 2009Secretary appointed mrs sally weatherall (1 page)
1 April 2009Appointment terminated secretary michael hannant (1 page)
1 April 2009Appointment Terminated Secretary michael hannant (1 page)
18 March 2009Director and secretary's change of particulars / michael hannant / 10/11/2008 (2 pages)
18 March 2009Director and Secretary's Change of Particulars / michael hannant / 10/11/2008 / Title was: , now: mr; HouseName/Number was: , now: the reading rooms; Street was: 4 orchard close, now: 1 highstreet; Post Code was: CB11 3QT, now: CB11 3QY (2 pages)
18 March 2009Return made up to 25/01/09; full list of members (3 pages)
18 March 2009Return made up to 25/01/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts made up to 31 March 2008 (2 pages)
14 May 2008Return made up to 25/01/08; full list of members (3 pages)
14 May 2008Appointment terminated director neil martin (1 page)
14 May 2008Appointment Terminated Director neil martin (1 page)
14 May 2008Return made up to 25/01/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2007Accounts made up to 31 March 2007 (2 pages)
8 February 2007Registered office changed on 08/02/07 from: 106 waterhouse lane chelmsford essex CM2 2QU (1 page)
8 February 2007Return made up to 25/01/07; full list of members (2 pages)
8 February 2007Registered office changed on 08/02/07 from: 106 waterhouse lane chelmsford essex CM2 2QU (1 page)
8 February 2007Return made up to 25/01/07; full list of members (2 pages)
22 September 2006Accounts made up to 31 March 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Return made up to 25/01/06; full list of members (2 pages)
17 February 2006Return made up to 25/01/06; full list of members (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Accounts made up to 31 March 2005 (1 page)
19 August 2005Registered office changed on 19/08/05 from: sirus house watery lane wooburn green high wycombe buckinghamshire HP10 0AP (1 page)
19 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: sirus house watery lane wooburn green high wycombe buckinghamshire HP10 0AP (1 page)
23 February 2005Accounts made up to 31 March 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 February 2005Return made up to 25/01/05; full list of members (7 pages)
16 February 2005Return made up to 25/01/05; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 March 2004Accounts made up to 31 March 2003 (1 page)
30 January 2004Return made up to 25/01/04; full list of members (7 pages)
30 January 2004Return made up to 25/01/04; full list of members (7 pages)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: one forbury square the forbury reading berkshire RG1 3EB (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: one forbury square the forbury reading berkshire RG1 3EB (1 page)
18 November 2003Director resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1JX (1 page)
26 April 2003Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1JX (1 page)
28 February 2003Return made up to 25/01/03; full list of members (7 pages)
28 February 2003Return made up to 25/01/03; full list of members (7 pages)
12 December 2002Accounts made up to 31 March 2002 (1 page)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 March 2002Accounts made up to 31 March 2001 (1 page)
5 February 2002Return made up to 25/01/02; full list of members (7 pages)
5 February 2002Return made up to 25/01/02; full list of members (7 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 March 2001Accounts made up to 31 March 2000 (2 pages)
23 February 2001Return made up to 25/01/01; full list of members (6 pages)
23 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 25/01/00; no change of members (5 pages)
24 March 2000Return made up to 25/01/00; no change of members (5 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 January 2000Accounts made up to 31 March 1999 (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999New secretary appointed (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts made up to 31 March 1998 (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999Return made up to 25/01/99; full list of members (6 pages)
27 January 1999Return made up to 25/01/99; full list of members (6 pages)
27 January 1999Director's particulars changed (1 page)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
16 June 1998Accounts made up to 31 March 1997 (7 pages)
11 April 1998Return made up to 25/01/98; full list of members (6 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
11 April 1998Registered office changed on 11/04/98 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998Return made up to 25/01/98; full list of members (6 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
26 January 1997Return made up to 25/01/97; no change of members (5 pages)
26 January 1997Return made up to 25/01/97; no change of members (5 pages)
27 July 1995Accounting reference date notified as 31/03 (1 page)
27 July 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Memorandum and Articles of Association (11 pages)
16 March 1995Memorandum and Articles of Association (22 pages)
14 March 1995Registered office changed on 14/03/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
14 March 1995Secretary resigned;director resigned;new director appointed (3 pages)
14 March 1995New secretary appointed;director resigned (2 pages)
14 March 1995New director appointed (3 pages)
14 March 1995Registered office changed on 14/03/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)