SANDERSONS PROPERTIES LIMITED
Overview
Company Name | SANDERSONS PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08308944 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANDERSONS PROPERTIES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SANDERSONS PROPERTIES LIMITED located?
Registered Office Address | 82 Reddish Road SK5 7QU Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANDERSONS PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
CLEVE MCCURDY F.S. LIMITED | Nov 27, 2012 | Nov 27, 2012 |
What are the latest accounts for SANDERSONS PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for SANDERSONS PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Sep 10, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Jonathan Barton as a person with significant control on Dec 01, 2019 | 2 pages | PSC01 | ||||||||||||||
Cessation of David William Barton as a person with significant control on Dec 01, 2019 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of David William Barton as a director on Dec 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Stuart Barton as a director on Dec 01, 2019 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed cleve mccurdy F.S. LIMITED\certificate issued on 10/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 2 Pendlebury Road Gatley Cheadle SK8 4BH* on Jun 03, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Joseph Warhurst as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David William Barton as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of SANDERSONS PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARTON, Jonathan Stuart | Director | Reddish Road SK5 7QU Stockport 82 Cheshire | England | British | Director | 134577440002 | ||||||||
BARTON, David William | Director | Reddish Road SK5 7QU Stockport 82 Cheshire England | England | British | Director | 81089470002 | ||||||||
HUTCHINSON, Kimberley Liane | Director | Bateman Avenue OL12 9ST Rochdale 5 England | England | British | Company Director | 122451570002 | ||||||||
MCCURDY, Cleveland Wycliffe | Director | High Elm Drive Hale Barns WA15 0JD Altrincham 9 England | England | British | Company Director | 36607470001 | ||||||||
MCCURDY, Victoria | Director | High Elm Drive Hale Barns WA15 0JD Altrincham 9 England | England | British | Company Director | 173948590001 | ||||||||
WARHURST, Joseph Sean | Director | Pendlebury Road Gatley SK8 4BH Cheadle 2 | England | British | Company Director | 167484570001 | ||||||||
MONTAGUE BROWN LIMITED | Director | Pendlebury Road Gatley SK8 4BH Cheadle 2 Cheshire England |
| 184497590001 |
Who are the persons with significant control of SANDERSONS PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Stuart Barton | Dec 01, 2019 | Reddish Road SK5 7QU Stockport 82 Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David William Barton | Apr 06, 2016 | Reddish Road SK5 7QU Stockport 82 Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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