Company NameSandersons Limited
Company StatusDissolved
Company Number04692204
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date9 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Ogley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Honeywell Place
Barnsley
South Yorkshire
S71 1QB
Director NameAlan Sanderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Norwood Drive
Brierley
Barnsley
South Yorkshire
S72 9EG
Director NameMargaret Hazel Sanderson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Norwood Drive
Brierley
Barnsley
South Yorkshire
S72 9EG
Secretary NameMargaret Hazel Sanderson
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Norwood Drive
Brierley
Barnsley
South Yorkshire
S72 9EG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitesandersonsheating.com/
Telephone01977 613502
Telephone regionPontefract

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Sanderson
33.33%
Ordinary
1 at £1David Ogley
33.33%
Ordinary
1 at £1Margaret Hazel Sanderson
33.33%
Ordinary

Financials

Year2014
Net Worth-£21,487
Cash£5,611
Current Liabilities£81,672

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2013Final Gazette dissolved following liquidation (1 page)
9 December 2013Final Gazette dissolved following liquidation (1 page)
9 September 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
9 September 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
3 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2012Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF on 6 July 2012 (2 pages)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-29
(1 page)
4 July 2012Statement of affairs with form 4.19 (7 pages)
4 July 2012Appointment of a voluntary liquidator (2 pages)
4 July 2012Statement of affairs with form 4.19 (7 pages)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2012Appointment of a voluntary liquidator (2 pages)
11 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 3
(6 pages)
11 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 3
(6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 March 2010Director's details changed for Alan Sanderson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David Ogley on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David Ogley on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Alan Sanderson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David Ogley on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Margaret Hazel Sanderson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Alan Sanderson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Margaret Hazel Sanderson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Margaret Hazel Sanderson on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 10/03/09; full list of members (4 pages)
27 April 2009Return made up to 10/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 May 2008Return made up to 10/03/08; full list of members (4 pages)
6 May 2008Return made up to 10/03/08; full list of members (4 pages)
18 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 March 2007Return made up to 10/03/07; full list of members (3 pages)
27 March 2007Return made up to 10/03/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 March 2006Return made up to 10/03/06; full list of members (3 pages)
31 March 2006Return made up to 10/03/06; full list of members (3 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 March 2005Return made up to 10/03/05; full list of members (7 pages)
16 March 2005Return made up to 10/03/05; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
17 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
17 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
9 April 2003New director appointed (2 pages)
10 March 2003Incorporation (12 pages)
10 March 2003Incorporation (12 pages)