Company NameS Of L Limited
Company StatusDissolved
Company Number00254061
CategoryPrivate Limited Company
Incorporation Date9 February 1931(93 years, 2 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NameSanderson Of London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Anthony Kane
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(60 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressLakelands
Furzen Lane
Ellens Green
West Sussex
RH12 3AP
Director NameAlastair Lee Taylor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(60 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLimber
Top Park
Gerrards Cross
Buckinghamshire
SL9 7PW
Secretary NameJames Croall Morris Anderson
NationalityBritish
StatusResigned
Appointed13 October 1991(60 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PN
Director NameMichael Leonard Fox
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(63 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Place
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY
Director NameMr John Nigel Major McLean
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(68 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House Church Lane Worplesdon
Guildford
Surrey
GU3 3RU
Secretary NameMr Peter Francis Child
NationalityBritish
StatusResigned
Appointed01 October 1999(68 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(69 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Secretary NameAlan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(69 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Secretary NameMark Sabine
NationalityBritish
StatusResigned
Appointed28 June 2002(71 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2003)
RoleCompany Director
Correspondence Address5 Wiggett Grove
Binfield
Berkshire
RG42 4DY
Secretary NameMr Alan Nigel Dix
NationalityBritish
StatusResigned
Appointed02 May 2003(72 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Director NameJudith Anne Cordingley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(72 years, 3 months after company formation)
Appointment Duration8 months (resigned 05 January 2004)
RoleMarketing
Correspondence AddressNorth Green
The Green, Datchet
Slough
Berkshire
SL3 9JH

Location

Registered AddressSanderson House
Oxford Road
Denham
Middlesex
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham

Financials

Year2014
Net Worth£28,699

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
28 June 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
16 September 2003Company name changed sanderson of london LIMITED\certificate issued on 16/09/03 (2 pages)
29 May 2003Return made up to 11/09/02; full list of members; amend (5 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned;director resigned (1 page)
25 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 September 2001Return made up to 11/09/01; full list of members (5 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 January 2001Registered office changed on 04/01/01 from: hundred acres sanderson road uxbridge middlesex UB8 1DH (1 page)
9 November 2000Return made up to 11/09/00; full list of members (5 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (3 pages)
4 October 2000Location of register of members (1 page)
4 October 2000Location of debenture register (1 page)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 March 2000Director resigned (1 page)
28 October 1999Return made up to 01/10/99; full list of members (6 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New director appointed (3 pages)
26 October 1999Director resigned (1 page)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
31 October 1997Return made up to 01/10/97; no change of members (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 October 1996Return made up to 01/10/96; no change of members (4 pages)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 October 1995Return made up to 01/10/95; full list of members (6 pages)
5 May 1995Registered office changed on 05/05/95 from: one hundred acres oxford road uxbridge middlesex UB8 1HY (1 page)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
2 August 1985Articles of association (21 pages)