GOTHERIDGE AND SANDERS LIMITED
Overview
Company Name | GOTHERIDGE AND SANDERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02105584 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GOTHERIDGE AND SANDERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GOTHERIDGE AND SANDERS LIMITED located?
Registered Office Address | Two Snow Hill B4 6GA Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOTHERIDGE AND SANDERS LIMITED?
Company Name | From | Until |
---|---|---|
MCLEAN IN THE INNER CITIES LIMITED | Mar 03, 1987 | Mar 03, 1987 |
What are the latest accounts for GOTHERIDGE AND SANDERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GOTHERIDGE AND SANDERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snow Hill Birmingham B4 6GA on Oct 16, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr. Michael Andrew Lonnon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Carr as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for James John Jordan on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Anthony Carr on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Who are the officers of GOTHERIDGE AND SANDERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147315960001 | |||||||
JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Secretary | 120602100002 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
ATTERBURY, Karen Lorraine | Secretary | Chestnut Drive HP4 2JL Berkhamsted 11 Hertfordshire United Kingdom | British | 175715660001 | ||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 120602100002 | |||||
PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
AYTON, Brian Robert | Director | Farriers End Bunny Hall Drive Bunny NG11 6QT Nottingham Nottinghamshire | British | Director | 34063800002 | |||||
BORT, Stefan Edward | Director | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | Director | 130306120001 | ||||
CUSHEN, Keith Morgan | Director | Six Oaks 4 Rainsford Close Clifford Chambers CV37 8HY Stratford Upon Avon Warwickshire | British | Director | 37763770001 | |||||
EVANS, Teresa Adele | Director | Teesdale 17 Wentworth Grove Perton WV6 7RD Wolverhampton | England | British | Director | 48629230001 | ||||
FLANNERY, Paul William | Director | 49 Cricket Meadow Fordhouses WV10 6LS Wolverhampton West Midlands | British | Director | 27620940001 | |||||
HARRISON, Roy James | Director | The Old Vicarage Monkhopton WV16 6SB Bridgnorth Shropshire | England | British | Director And Chief Executive | 27237570013 | ||||
HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | Company Solicitor | 76844970003 | |||||
HINSLEY, Peter John | Director | 20 Kempton Drive Great Wyrley WS6 6DE Walsall West Midlands | British | Director | 27620960001 | |||||
KINMOND, James David | Director | Maple Lodge Priorslee Village Priorslee Telford Shropshire | British | Director | 27620950001 | |||||
PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | Solicitor | 8364990001 | |||||
PICKSTOCK, Samuel Frank | Director | The Crows Nest Holding Coton End Gnosall ST20 0EF Stafford | England | British | Director | 34577430001 | ||||
ROBERTS, Alan | Director | 57 Rake Hill Burntwood WS7 9DE Lichfield Staffordshire | British | Chartered Accountant | 47033170001 | |||||
ROBERTS, Anthony William | Director | 47 Yew Tree Lane Tettenhall WV6 8UG Wolverhampton West Midlands | British | Director | 27601700001 | |||||
WAGHORN, Richard Seymour | Director | 2 High Garth KT10 9DN Esher Surrey | United Kingdom | British | Chartered Accountant | 50505200001 |
Who are the persons with significant control of GOTHERIDGE AND SANDERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wimpey Dormant Investments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GOTHERIDGE AND SANDERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0