SANDERS PRODUCTS (LIVERPOOL)
Status | DISSOLVED |
Company No. | 00406298 |
Category | |
Incorporated | 15 Mar 1946 |
Age | 78 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2016 |
Years | 8 years, 5 days |
SUMMARY
SANDERS PRODUCTS (LIVERPOOL) is an dissolved with number 00406298. It was incorporated 78 years, 2 months, 21 days ago, on 15 March 1946 and it was dissolved 8 years, 5 days ago, on 31 May 2016. The company address is Battlefield Road Battlefield Road, Shrewsbury, SY1 4AH, Shropshire.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2016
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Dissolution application strike off company
Date: 02 Mar 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Heskin
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Behan
Change date: 2009-11-01
Documents
Miscellaneous
Date: 27 Apr 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with made up date
Date: 01 Feb 2008
Action Date: 01 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-01
Documents
Resolution
Date: 01 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration limited to unlimited
Date: 26 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 26 Mar 2007
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 26 Mar 2007
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 26 Mar 2007
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 26 Mar 2007
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 26 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 16 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: unit 8 foster st liverpool L20 8EX
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 15/03/01 to 31/12/00
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2000
Action Date: 15 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-15
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1999
Action Date: 15 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-15
Documents
Legacy
Date: 13 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; no change of members
Documents
Accounts with accounts type small
Date: 21 Dec 1998
Action Date: 15 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-15
Documents
Legacy
Date: 05 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Dec 1997
Action Date: 15 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-15
Documents
Legacy
Date: 21 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Jan 1997
Action Date: 15 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-15
Documents
Legacy
Date: 25 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; no change of members
Documents
Accounts with accounts type small
Date: 21 Dec 1995
Action Date: 15 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-15
Documents
Legacy
Date: 20 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1995
Action Date: 15 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-15
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/94; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1994
Action Date: 15 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-15
Documents
Legacy
Date: 24 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/93; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1993
Action Date: 15 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-15
Documents
Accounts with accounts type small
Date: 07 May 1992
Action Date: 15 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-15
Documents
Legacy
Date: 13 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/92; full list of members
Documents
Legacy
Date: 14 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/91; no change of members
Documents
Accounts with accounts type small
Date: 06 Feb 1991
Action Date: 15 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-15
Documents
Accounts with accounts type small
Date: 28 Mar 1990
Action Date: 15 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-15
Documents
Legacy
Date: 28 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/03/90; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 1989
Action Date: 15 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-15
Documents
Legacy
Date: 18 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/01/89; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 1988
Action Date: 15 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-15
Documents
Legacy
Date: 18 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/03/88; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 1987
Action Date: 15 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-15
Documents
Legacy
Date: 12 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 04/02/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
17 BLACKWOOD AVENUE,LIVERPOOL,L25 4RN
Number: | 10961139 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 CLAPTON COMMON,,E5 9AG
Number: | 05500698 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BUTLERS COURT ROAD,BEACONSFIELD,HP9 1SF
Number: | 07591346 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10356859 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH
Number: | 10716511 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINDINGS GRANGE LANE,TELFORD,TF2 9PB
Number: | 01830811 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |