Company NameJ. Sanders And Sons (Holdings) Limited
Company StatusDissolved
Company Number01093046
CategoryPrivate Limited Company
Incorporation Date29 January 1973(51 years, 3 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1993(19 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed01 August 1997(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2001)
RoleSecretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 20 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 20 March 2001)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(19 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameCarole Julia Nicholson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(19 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1998)
RoleFinance Manager
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed10 January 1993(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Secretary NameMr John Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed10 January 1993(19 years, 11 months after company formation)
Appointment Duration7 months (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressHolly House
Farthingstone Road Litchborough
Towcester
Northamptonshire
NN12 8JE

Location

Registered Address103 Wigmore Street
London
W1U 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
30 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; no change of members (13 pages)
1 September 1999Director's particulars changed (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
27 January 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
20 January 1999Return made up to 10/01/99; change of members (12 pages)
11 May 1998New director appointed (4 pages)
1 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st. James's square london SW1Y 4LB (1 page)
2 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
26 January 1998Return made up to 10/01/98; full list of members (11 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
8 July 1997Secretary's particulars changed (1 page)
23 January 1997Return made up to 10/01/97; no change of members (8 pages)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
30 January 1996Return made up to 10/01/96; no change of members (6 pages)
11 December 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)