Company NameW.H. Sanders & Son (Holdings) Limited
Company StatusDissolved
Company Number01201272
CategoryPrivate Limited Company
Incorporation Date24 February 1975(49 years, 2 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(26 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 08 February 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTate & Lyle Plc Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(29 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 08 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTate & Lyle Plc Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2011)
RoleCompany Director
Correspondence AddressTate & Lyle Plc Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameJohn Gilbert Reeve
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1998)
RoleAgricultural Merchant
Correspondence AddressBrookfield Barn
Blagdon Hill
Taunton
Somerset
TA3 7SL
Director NameMichael John Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1998)
RoleAgricultural Merchant
Correspondence AddressLittleham Mill
Littleham
Bideford
Devon
EX39 5HL
Secretary NameJohn Gilbert Reeve
NationalityBritish
StatusResigned
Appointed29 December 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressBrookfield Barn
Blagdon Hill
Taunton
Somerset
TA3 7SL
Director NameRodney Edward Hemburrow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(23 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2001)
RoleFinancial Director
Correspondence AddressStoneleigh Huddox Hill
Peasedown St John
Bath
Avon
BA2 8DZ
Director NameDavid Christopher Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(23 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2001)
RoleManaging Director
Correspondence AddressThe Wormsley
Shirley
Ashbourne
Derbyshire
DE6 3AR
Secretary NameRodney Edward Hemburrow
NationalityBritish
StatusResigned
Appointed31 July 1998(23 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2001)
RoleFinancial Director
Correspondence AddressStoneleigh Huddox Hill
Peasedown St John
Bath
Avon
BA2 8DZ
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed12 July 2001(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL

Location

Registered AddressTate & Lyle Plc Sugar Quay
Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
15 September 2010Statement by directors (1 page)
15 September 2010Statement by Directors (1 page)
15 September 2010Statement of capital on 15 September 2010
  • GBP 1
(4 pages)
15 September 2010Resolutions
  • RES13 ‐ Cancel capital redemption reserve and share prem a/c 10/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve and share prem a/c 10/09/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 September 2010Statement of capital on 15 September 2010
  • GBP 1
(4 pages)
15 September 2010Solvency statement dated 10/09/10 (1 page)
15 September 2010Solvency Statement dated 10/09/10 (1 page)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 September 2009Accounts made up to 31 March 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2009Accounts made up to 31 March 2008 (2 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment Terminated Secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
29 January 2008Accounts made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts made up to 31 March 2006 (2 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 January 2006Return made up to 29/12/05; full list of members (2 pages)
12 January 2006Return made up to 29/12/05; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 October 2005Accounts made up to 31 March 2005 (2 pages)
20 January 2005Return made up to 29/12/04; full list of members (3 pages)
20 January 2005Return made up to 29/12/04; full list of members (3 pages)
17 January 2005Accounts made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004Secretary resigned;director resigned (1 page)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 September 2003Accounts made up to 31 March 2003 (2 pages)
22 January 2003Return made up to 29/12/02; full list of members (8 pages)
22 January 2003Return made up to 29/12/02; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
28 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
18 December 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 December 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
27 March 2001Return made up to 29/12/00; full list of members (6 pages)
27 March 2001Return made up to 29/12/00; full list of members (6 pages)
19 May 2000Full accounts made up to 30 June 1999 (15 pages)
19 May 2000Full accounts made up to 30 June 1999 (15 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 16/02/99
(6 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Return made up to 29/12/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 June 1998 (8 pages)
3 August 1998Accounts for a small company made up to 30 June 1998 (8 pages)
20 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
13 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 January 1996Return made up to 29/12/95; no change of members (4 pages)
18 January 1996Return made up to 29/12/95; no change of members (4 pages)
3 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 September 1993Ad 30/06/93--------- £ si 200@1=200 £ ic 21910/22110 (2 pages)
30 September 1993Ad 30/06/93--------- £ si 200@1=200 £ ic 21910/22110 (2 pages)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 September 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 September 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 September 1993Articles of association (6 pages)
21 September 1993Articles of association (6 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 February 1975Incorporation (13 pages)
24 February 1975Incorporation (13 pages)