Company NameSanderson Electrical Utility Services Ltd
Company StatusDissolved
Company Number04718328
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher Andrew Sanderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleElectrical Engineer
Correspondence Address15 Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JL
Secretary NameSamantha Jayne Sanderson
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JL
Director NameAnthea Lorraine Jenkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleClerical Worker
Correspondence Address6 Colliery Villas
New Orchard Lane, Thurcroft
Rotherham
South Yorkshire
S66 9AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLindrick House, 205 Outgang Lane
Dinnington
Sheffield
South Yorkshire
S25 3QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£166,583
Cash£102,902
Current Liabilities£54,932

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
3 April 2009Return made up to 01/04/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 April 2007Return made up to 01/04/07; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Return made up to 01/04/06; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2005Return made up to 01/04/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Director resigned (1 page)
13 April 2004Return made up to 01/04/04; full list of members (7 pages)
3 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 July 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003Incorporation (17 pages)
1 April 2003Secretary resigned (1 page)