Company NameSanderson & Sons Holdings Limited
Company StatusDissolved
Company Number04147267
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameSandersons & Sons Holdings Limited

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
Appointed24 January 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House Church Lane Worplesdon
Guildford
Surrey
GU3 3RU
Director NameJudith Anne Cordingley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(1 year after company formation)
Appointment Duration6 years, 6 months (closed 01 August 2008)
RoleMarketing + Design Director
Correspondence AddressNorth Green
The Green, Datchet
Slough
Berkshire
SL3 9JH
Secretary NameAlan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Director NameJanet McLean
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2003)
RoleFlight Attendent
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House Church Lane
Worplesdon
Guildford
Surrey
GU3 3RW
Secretary NameMark Sabine
NationalityBritish
StatusResigned
Appointed28 June 2002(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2003)
RoleCompany Director
Correspondence Address5 Wiggett Grove
Binfield
Berkshire
RG42 4DY
Secretary NameMr Alan Nigel Dix
NationalityBritish
StatusResigned
Appointed02 May 2003(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (6 pages)
15 June 2006Liquidators statement of receipts and payments (6 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
24 November 2005Receiver ceasing to act (1 page)
24 November 2005Receiver's abstract of receipts and payments (2 pages)
5 October 2005Receiver's abstract of receipts and payments (2 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
13 September 2004Receiver's abstract of receipts and payments (2 pages)
27 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2003Appointment of a voluntary liquidator (1 page)
27 November 2003Statement of affairs (4 pages)
26 November 2003Registered office changed on 26/11/03 from: deloitte & touche LLP hill house 1 little new street london EC4A 3TR (1 page)
10 November 2003Statement of affairs (3 pages)
10 November 2003Administrative Receiver's report (13 pages)
2 September 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: sanderson house oxford road, denham middlesex UB9 4DX (1 page)
20 August 2003Appointment of receiver/manager (1 page)
12 August 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
10 April 2003Group of companies' accounts made up to 31 December 2001 (30 pages)
20 March 2003Return made up to 24/01/03; full list of members (9 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
21 March 2002Return made up to 24/01/02; full list of members (9 pages)
1 February 2002Ad 19/03/01--------- £ si 149999@1=149999 £ ic 1/150000 (3 pages)
29 June 2001Particulars of mortgage/charge (7 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 April 2001£ nc 1000000/1050000 19/03/01 (1 page)
6 April 2001Declaration of assistance for shares acquisition (5 pages)
20 March 2001Particulars of mortgage/charge (19 pages)
8 March 2001Company name changed sandersons & sons holdings limit ed\certificate issued on 08/03/01 (2 pages)
6 March 2001New director appointed (3 pages)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
28 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
24 January 2001Incorporation (14 pages)