Company NameSentinel Computer Resources Limited
Company StatusDissolved
Company Number03541371
CategoryPrivate Limited Company
Incorporation Date6 April 1998(25 years, 12 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Alexander Briers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address24 Douglas Close
Chafford Hundred
Grays
Essex
RM16 6RB
Director NameSamantha Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleAdministrator
Correspondence Address47c High Street
Brentwood
Essex
CM14 4RH
Secretary NamePaul Alexander Briers
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address24 Douglas Close
Chafford Hundred
Grays
Essex
RM16 6RB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressParker House
104a Hutton Road, Shenfield
Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Turnover£10,483
Net Worth£1,201
Cash£2,652
Current Liabilities£4,539

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
3 August 2001Application for striking-off (1 page)
13 April 2000Return made up to 06/04/00; full list of members (6 pages)
14 February 2000Full accounts made up to 31 October 1999 (9 pages)
1 February 2000Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
1 February 2000Full accounts made up to 30 April 1999 (9 pages)
17 September 1999Registered office changed on 17/09/99 from: 143A high street brentwood essex CM14 4RH (1 page)
14 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Ad 06/04/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)