Company NameSansoms Limited
Company StatusDissolved
Company Number00092360
CategoryPrivate Limited Company
Incorporation Date2 March 1907(117 years, 2 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Anne Frances Sansom
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(84 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMrs Joyce Grace Sansom
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(84 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 26 February 2008)
RoleCompany Director
Correspondence Address49 Daws Heath Road
Rayleigh
Essex
SS6 7QJ
Secretary NameMr Andrew Robert James Sansom
NationalityBritish
StatusClosed
Appointed09 November 1998(91 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMr Christopher Robert Sansom
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 May 1998)
RoleCompany Director
Correspondence Address239 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMr Martyn Sansom
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 1991(84 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenn View 12 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Secretary NameMrs Anne Frances Sansom
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF

Location

Registered AddressDoric House
132 Station Road
Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£110,304
Cash£98
Current Liabilities£184,889

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
15 January 2007Application for striking-off (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 September 2005Return made up to 11/07/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 September 2004Return made up to 11/07/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 August 2003Return made up to 11/07/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 September 2001Return made up to 11/07/01; full list of members (6 pages)
2 February 2001Director resigned (1 page)
27 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
6 October 2000Return made up to 11/07/00; full list of members (7 pages)
1 October 1999Full accounts made up to 28 February 1999 (10 pages)
16 July 1999Return made up to 11/07/99; no change of members (4 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Return made up to 11/07/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 November 1997Return made up to 11/07/97; full list of members (6 pages)
7 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
11 December 1996Ad 01/08/96--------- £ si 95326@1=95326 £ ic 15000/110326 (2 pages)
11 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1996Nc inc already adjusted 18/07/96 (1 page)
31 July 1996Return made up to 11/07/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
22 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
12 July 1995Return made up to 11/07/95; no change of members (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)