Company NameSanderson & Young Limited
Company StatusDissolved
Company Number03494072
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)
Previous NameSanderson & Ford Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed16 January 1998(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 1998(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£588
Net Worth-£6,620
Cash£1,045
Current Liabilities£11,862

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
27 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
8 February 2006Return made up to 16/01/06; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 January 2005Return made up to 16/01/05; full list of members (6 pages)
23 September 2004Full accounts made up to 31 December 2003 (11 pages)
10 February 2004Return made up to 16/01/04; full list of members (6 pages)
24 January 2004Full accounts made up to 31 December 2002 (10 pages)
26 March 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(6 pages)
6 September 2002Full accounts made up to 31 December 2001 (10 pages)
22 April 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 March 2002Return made up to 16/01/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 December 2000 (8 pages)
17 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 February 2001Return made up to 16/01/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 December 1999 (8 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 February 2000Return made up to 16/01/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 December 1998 (8 pages)
24 August 1999Memorandum and Articles of Association (8 pages)
24 January 1999Return made up to 16/01/99; full list of members (10 pages)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Ad 26/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 February 1998Delivery ext'd 3 mth 31/12/98 (1 page)
5 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (5 pages)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
16 January 1998Incorporation (11 pages)