Company NameSansome Investments Limited
Company StatusDissolved
Company Number01455602
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 5 months ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)
Previous NameDerrymist Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Denis Alan Sansome
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(11 years, 2 months after company formation)
Appointment Duration22 years, 7 months (closed 13 August 2013)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 The Octagon
Collett Road
Ware
Hertfordshire
SG12 7LR
Director NameMrs Kathleen Mary Ann Sansome
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(11 years, 2 months after company formation)
Appointment Duration22 years, 7 months (closed 13 August 2013)
RolePublicity Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 The Octagon
Collett Road
Ware
Hertfordshire
SG12 7LR
Secretary NameMrs Kathleen Mary Ann Sansome
NationalityBritish
StatusClosed
Appointed30 December 1990(11 years, 2 months after company formation)
Appointment Duration22 years, 7 months (closed 13 August 2013)
RolePublicity Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 The Octagon
Collett Road
Ware
Hertfordshire
SG12 7LR

Location

Registered Address1115 Mollison Avenue
Enfield
Middlesex
EN3 7NJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

1 at £1D.a. Sansome
50.00%
Ordinary
1 at £1K.m.a. Sansome
50.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
25 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(5 pages)
25 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(5 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
8 April 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
10 February 2010Director's details changed for Mrs Kathleen Mary Ann Sansome on 20 October 2009 (2 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from Unit 3 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1AY on 10 February 2010 (1 page)
10 February 2010Director's details changed for Mrs Kathleen Mary Ann Sansome on 20 October 2009 (2 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from Unit 3 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1AY on 10 February 2010 (1 page)
10 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
14 January 2009Return made up to 30/12/08; full list of members (4 pages)
14 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (3 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (3 pages)
22 January 2008Return made up to 30/12/07; full list of members (3 pages)
22 January 2008Return made up to 30/12/07; full list of members (3 pages)
1 March 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2007Return made up to 30/12/06; full list of members (7 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
27 January 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
27 January 2007Registered office changed on 27/01/07 from: 11 the octagon collett road ware herts SG12 7LR (1 page)
27 January 2007Registered office changed on 27/01/07 from: 11 the octagon collett road ware herts SG12 7LR (1 page)
27 January 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
20 December 2006Registered office changed on 20/12/06 from: 12 sandgate house abbey park beckenham kent BR3 1PX (1 page)
20 December 2006Registered office changed on 20/12/06 from: 12 sandgate house abbey park beckenham kent BR3 1PX (1 page)
15 February 2006Total exemption full accounts made up to 30 April 2005 (2 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (2 pages)
10 February 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
(7 pages)
10 February 2006Return made up to 30/12/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
25 February 2005Return made up to 30/12/04; full list of members (7 pages)
25 February 2005Return made up to 30/12/04; full list of members (7 pages)
25 February 2005Accounts made up to 30 April 2004 (2 pages)
6 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
6 March 2004Accounts made up to 30 April 2003 (2 pages)
14 February 2004Registered office changed on 14/02/04 from: 6 woodstock gardens beckenham kent BR3 5BE (1 page)
14 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2004Return made up to 30/12/03; full list of members (7 pages)
14 February 2004Registered office changed on 14/02/04 from: 6 woodstock gardens beckenham kent BR3 5BE (1 page)
24 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
24 February 2003Accounts made up to 30 April 2002 (3 pages)
15 January 2003Return made up to 30/12/02; full list of members (7 pages)
15 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2002Registered office changed on 19/07/02 from: 11 langton grove northwood middlesex HA6 2PR (1 page)
19 July 2002Registered office changed on 19/07/02 from: 11 langton grove northwood middlesex HA6 2PR (1 page)
22 February 2002Accounts made up to 30 April 2001 (3 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
16 January 2002Return made up to 30/12/01; full list of members (6 pages)
16 January 2002Return made up to 30/12/01; full list of members (6 pages)
23 March 2001Accounts made up to 30 April 2000 (3 pages)
23 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
1 February 2001Registered office changed on 01/02/01 from: 11 langton grove northwood middlesex HA6 2PR (1 page)
1 February 2001Registered office changed on 01/02/01 from: 11 langton grove northwood middlesex HA6 2PR (1 page)
1 February 2001Return made up to 30/12/00; full list of members (6 pages)
1 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
19 January 2000Return made up to 30/12/99; full list of members (6 pages)
19 January 2000Return made up to 30/12/99; full list of members (6 pages)
18 January 2000Accounts made up to 30 April 1999 (3 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
23 February 1999Accounts made up to 30 April 1998 (4 pages)
21 February 1999Return made up to 30/12/98; full list of members (6 pages)
21 February 1999Return made up to 30/12/98; full list of members (6 pages)
29 January 1998Accounts made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 January 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
21 January 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
12 January 1998Return made up to 30/12/97; no change of members (4 pages)
12 January 1998Return made up to 30/12/97; no change of members (4 pages)
9 January 1997Return made up to 30/12/96; no change of members (4 pages)
9 January 1997Return made up to 30/12/96; no change of members (4 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 December 1996Accounts made up to 31 March 1996 (4 pages)
5 January 1996Return made up to 30/12/95; full list of members (11 pages)
5 January 1996Return made up to 30/12/95; full list of members (11 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
16 May 1995Accounts made up to 31 March 1995 (4 pages)