Company NameSensaco Ltd
Company StatusDissolved
Company Number04854618
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesWXT Limited and Selson UK Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameBrian Allan Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed28 August 2003(3 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bray Grove
Menai
Nsw 2234
Australia
Secretary NameBrian Young
NationalityBritish
StatusClosed
Appointed11 January 2008(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address193 Washington Drive
Bonnet Bay
Nsw 226
Australia
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameGerard Hendrik Meeuwissen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed28 August 2003(3 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address38 Bowman Avenue
Camden
Nsw 2570
Australia
Secretary NameGerard Hendrik Meeuwissen
NationalityDutch
StatusResigned
Appointed28 August 2003(3 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address38 Bowman Avenue
Camden
Nsw 2570
Australia
Director NameMarc Allan Young
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bray Grove
Menai
Nsw 2234
Australia
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websiteselson.com
Telephone01670 712112
Telephone regionMorpeth

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50.1k at £1Brian Allan Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£189,006
Cash£923
Current Liabilities£205,059

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved following liquidation (1 page)
15 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
15 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
22 May 2015Registered office address changed from Appt 19, South Floor 55 Degrees North Newcastle upon Tyne Tyne & Wear NE1 6BG England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 May 2015 (3 pages)
22 May 2015Registered office address changed from Appt 19, South Floor 55 Degrees North Newcastle upon Tyne Tyne & Wear NE1 6BG England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 May 2015 (3 pages)
21 May 2015Statement of affairs with form 4.19 (7 pages)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Statement of affairs with form 4.19 (7 pages)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-08
(1 page)
31 March 2015Termination of appointment of Marc Allan Young as a director on 19 February 2015 (1 page)
31 March 2015Termination of appointment of Marc Allan Young as a director on 19 February 2015 (1 page)
31 March 2015Registered office address changed from Unit 5 Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Appt 19, South Floor 55 Degrees North Newcastle upon Tyne Tyne & Wear NE1 6BG on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Unit 5 Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Appt 19, South Floor 55 Degrees North Newcastle upon Tyne Tyne & Wear NE1 6BG on 31 March 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,100
(5 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,100
(5 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,100
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 50,100
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 50,100
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 50,100
(5 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 December 2011Change of name notice (2 pages)
6 December 2011Change of name notice (2 pages)
6 December 2011Company name changed selson uk LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
6 December 2011Company name changed selson uk LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 August 2010Director's details changed for Brian Allan Young on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Marc Allan Young on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Marc Allan Young on 4 August 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from Unit 5 Nelson Industrial Estate Cranlington Newcastle upon Tyne Northumberland NE23 1BB on 4 August 2010 (1 page)
4 August 2010Director's details changed for Brian Allan Young on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Unit 5 Nelson Industrial Estate Cranlington Newcastle upon Tyne Northumberland NE23 1BB on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 5 Nelson Industrial Estate Cranlington Newcastle upon Tyne Northumberland NE23 1BB on 4 August 2010 (1 page)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Marc Allan Young on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Brian Allan Young on 4 August 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2009Return made up to 04/08/09; full list of members (3 pages)
11 September 2009Return made up to 04/08/09; full list of members (3 pages)
10 March 2009Capitals not rolled up (2 pages)
10 March 2009Capitals not rolled up (2 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2008Return made up to 04/08/08; full list of members (4 pages)
1 October 2008Return made up to 04/08/08; full list of members (4 pages)
17 March 2008Director appointed marc allan young (2 pages)
17 March 2008Secretary appointed brian young (1 page)
17 March 2008Secretary appointed brian young (1 page)
17 March 2008Director appointed marc allan young (2 pages)
10 March 2008Appointment terminated director and secretary gerard meeuwissen (1 page)
10 March 2008Appointment terminated director and secretary gerard meeuwissen (1 page)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 August 2007Return made up to 04/08/07; full list of members (3 pages)
16 August 2007Return made up to 04/08/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 September 2006Return made up to 04/08/06; full list of members (3 pages)
18 September 2006Return made up to 04/08/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006Registered office changed on 10/01/06 from: unit 5 nelson industrial estate cramlington NE23 1QB (1 page)
10 January 2006Registered office changed on 10/01/06 from: unit 5 nelson industrial estate cramlington NE23 1QB (1 page)
28 October 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
28 October 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 September 2004Return made up to 04/08/04; full list of members (8 pages)
2 September 2004Return made up to 04/08/04; full list of members (8 pages)
12 May 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
12 May 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
15 September 2003Memorandum and Articles of Association (4 pages)
15 September 2003Memorandum and Articles of Association (4 pages)
11 September 2003Registered office changed on 11/09/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
11 September 2003Registered office changed on 11/09/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003New director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
1 September 2003Company name changed wxt LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed wxt LIMITED\certificate issued on 01/09/03 (2 pages)
4 August 2003Incorporation (10 pages)
4 August 2003Incorporation (10 pages)