Company NameSanderdale Limited
Company StatusDissolved
Company Number01701400
CategoryPrivate Limited Company
Incorporation Date22 February 1983(41 years, 2 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)
Previous NameSanderdale Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Judith Mary Pavis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration17 years, 10 months (closed 07 November 2009)
RoleHousewife
Correspondence Address17 York Road
Strensall
York
North Yorkshire
YO3 4UB
Director NameMr Russell Pavis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration17 years, 10 months (closed 07 November 2009)
RoleBuilder
Correspondence Address14 Durlston Drive
Strensall
York
North Yorkshire
YO3 5AT
Secretary NameMrs Judith Mary Pavis
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration17 years, 10 months (closed 07 November 2009)
RoleCompany Director
Correspondence Address17 York Road
Strensall
York
North Yorkshire
YO3 4UB
Director NameMr Mark Edward Pavis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1998(15 years after company formation)
Appointment Duration11 years, 8 months (closed 07 November 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 New Ings
Armthorpe
Doncaster
DN3 3AZ
Director NameMr Jonathan Albert Pavis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(16 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 07 November 2009)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address28 Knavesmire Crescent
York
YO23 1ES
Director NameJames Raymond Pavis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(17 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 07 November 2009)
RoleBuilder
Correspondence Address45 Middlecroft Drive
Strensall
York
YO32 5UP
Director NameMr Mark Edward Pavis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1993)
RoleJoiner
Correspondence Address54 Algarth Road
Pocklington
York
North Yorkshire
YO4 2HJ

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£180,475
Cash£3
Current Liabilities£1,161,650

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Administrator's progress report to 4 August 2009 (6 pages)
7 August 2009Notice of move from Administration to Dissolution (6 pages)
27 March 2009Notice of extension of period of Administration (2 pages)
20 March 2009Administrator's progress report to 3 February 2009 (6 pages)
2 February 2009Notice of extension of period of Administration (2 pages)
14 August 2008Administrator's progress report to 3 August 2008 (7 pages)
28 March 2008Statement of administrator's proposal (32 pages)
14 March 2008Statement of affairs with form 2.14B (10 pages)
13 February 2008Appointment of an administrator (1 page)
7 February 2008Registered office changed on 07/02/08 from: 54 bootham york YO30 7XZ (1 page)
12 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 January 2006Location of debenture register (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Location of register of members (1 page)
9 January 2006Registered office changed on 09/01/06 from: horwath pulleyn heselton 54 bootham york YO30 7XZ (1 page)
9 January 2006Return made up to 31/12/05; full list of members (4 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 April 2005Accounts for a small company made up to 31 October 2003 (6 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 December 2003Full accounts made up to 31 October 2002 (15 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 June 2002Particulars of mortgage/charge (8 pages)
15 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(8 pages)
8 August 2001Full accounts made up to 31 October 2000 (13 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2000Full accounts made up to 31 October 1999 (12 pages)
12 April 2000New director appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
15 May 1999New director appointed (2 pages)
23 April 1999Full accounts made up to 31 October 1998 (12 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 October 1997 (12 pages)
3 March 1998New director appointed (2 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Registered office changed on 29/10/97 from: sanderdale builders 19 railway street pocklington york YO4 2QR (1 page)
5 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Particulars of mortgage/charge (4 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 February 1996Return made up to 31/12/95; no change of members (7 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1995Accounting reference date shortened from 30/04 to 31/10 (1 page)
8 June 1993Ad 30/04/93--------- £ si 34000@1=34000 £ ic 10000/44000 (2 pages)
26 April 1990Ad 28/03/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
10 May 1989Wd 28/04/89 ad 18/04/89--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 April 1983Allotment of shares (2 pages)