Company NameThe Sanderson Gallery Limited
Company StatusDissolved
Company Number02584460
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 1 month ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Nigel Major McLean
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(8 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 06 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House Church Lane Worplesdon
Guildford
Surrey
GU3 3RU
Secretary NameMr Peter Francis Child
NationalityBritish
StatusClosed
Appointed01 October 1999(8 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 06 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT
Director NameMr John Philip Cowling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address22 World End Lane
Weston Turville
Buckinghamshire
HP22 5SB
Director NameRichard Anthony Kane
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressLakelands
Furzen Lane
Ellens Green
West Sussex
RH12 3AP
Secretary NameJames Croall Morris Anderson
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PN
Director NameAlastair Lee Taylor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLimber
Top Park
Gerrards Cross
Buckinghamshire
SL9 7PW
Director NameMichael Leonard Fox
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(3 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

Location

Registered AddressHundred Acres
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2000Director resigned (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
11 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 December 1999Application for striking-off (1 page)
23 December 1999Ad 14/12/99--------- £ si 138150@1=138150 £ ic 1000/139150 (2 pages)
23 December 1999Nc inc already adjusted 08/12/99 (2 pages)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999Return made up to 01/10/99; full list of members (6 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (3 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
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: 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)