Company NameAlphasense Trustee Limited
Company StatusDissolved
Company Number03379239
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameSwendon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr John Robert Saffell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 1997(3 days after company formation)
Appointment Duration11 years, 10 months (closed 14 April 2009)
RoleTechnical Director
Correspondence AddressSchool House
Stoke Charity
Hampshire
SO21 3PG
Director NameAndrea Caroline Gotley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(1 week, 3 days after company formation)
Appointment Duration11 years, 10 months (closed 14 April 2009)
RoleExecutive Officer
Correspondence AddressHighfields
Kents Lane Magdalen Laver
Epping
Essex
CM16 6AX
Director NamePaul Gotley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(1 week, 3 days after company formation)
Appointment Duration11 years, 10 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressHighfields
Kents Lane Magdalen Laver
Epping
Essex
CM16 6AX
Director NameRichard Douglas Worthington
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(1 week, 3 days after company formation)
Appointment Duration11 years, 10 months (closed 14 April 2009)
RoleBusiness Consultant
Correspondence Address43 Broadbridge Mill
Old Bridge Road Bosham
Chichester
West Sussex
PO18 8PX
Secretary NameJean Denise Hill
NationalityBritish
StatusClosed
Appointed01 July 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address1 Bishops Green
Villas
Great Dunmow
Essex
CM6 1NF
Secretary NameMr John Robert Venning
NationalityBritish
StatusResigned
Appointed09 June 1997(1 week, 3 days after company formation)
Appointment Duration10 years (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressMay House
21 Church Street Sherston
Malmesbury
Wiltshire
SN16 0LR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOak Industrial Park
Chelmsford Road Great Dunmow
Essex
CM6 1XN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 August 2007Return made up to 30/05/07; no change of members (8 pages)
8 August 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 July 2006Return made up to 30/05/06; full list of members (8 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 June 2005Return made up to 30/05/05; full list of members (8 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 June 2004Return made up to 30/05/04; full list of members (8 pages)
14 July 2003Return made up to 30/05/03; full list of members (8 pages)
26 June 2002Return made up to 30/05/02; full list of members (8 pages)
19 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 June 2000Return made up to 30/05/00; full list of members (7 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 June 1999Return made up to 30/05/99; no change of members (6 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 June 1998Return made up to 30/05/98; full list of members (6 pages)
12 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1997New director appointed (3 pages)
7 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (3 pages)
7 July 1997Registered office changed on 07/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997New director appointed (3 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Company name changed swendon LIMITED\certificate issued on 18/06/97 (2 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 May 1997Incorporation (18 pages)