Company NameP.K.Sanders Limited
Company StatusDissolved
Company Number00640674
CategoryPrivate Limited Company
Incorporation Date28 October 1959(64 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Kevin Sidney Pilgrim
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(31 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address47 Picasso Way
Shoeburyness
Southend On Sea
Essex
SS3 9XA
Director NameBrenda Christine Garsden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(40 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranxholm
Knott Road, Arnside
Carnforth
Lancashire
LA5 0AZ
Director NameMr Brian Richard Garsden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(40 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 11 November 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressBranxholm
Knott Road, Arnside
Carnforth
Lancashire
LA5 0AZ
Secretary NameMr Brian Richard Garsden
NationalityBritish
StatusClosed
Appointed30 November 1999(40 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 11 November 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressBranxholm
Knott Road, Arnside
Carnforth
Lancashire
LA5 0AZ
Director NameMrs Helena Dolores Maxwell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(31 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address5 Warwick Close
Rayleigh
Essex
SS6 8PH
Director NameMr William Michael Maxwell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(31 years, 7 months after company formation)
Appointment Duration7 years (resigned 19 June 1998)
RoleCompany Director
Correspondence Address5 Warwick Close
Rayleigh
Essex
SS6 8PH
Secretary NameMrs Helena Dolores Maxwell
NationalityBritish
StatusResigned
Appointed30 May 1991(31 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address5 Warwick Close
Rayleigh
Essex
SS6 8PH

Location

Registered AddressUnit 58 Pioneer Mill
Milltown Street, Radcliffe
Manchester
Lancashire
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
5 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 August 2007Return made up to 20/05/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 July 2006Return made up to 20/05/06; full list of members (7 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 July 2005Return made up to 20/05/05; full list of members (3 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 May 2003Return made up to 30/05/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 June 2001Return made up to 30/05/01; full list of members (7 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Return made up to 30/05/00; full list of members (6 pages)
7 July 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 May 2000Registered office changed on 16/05/00 from: 40 towerfield industrial estate shoeburyness essex (1 page)
16 May 2000Secretary resigned;director resigned (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1999Return made up to 30/05/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 June 1998Return made up to 30/05/98; no change of members (4 pages)
8 April 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1997Return made up to 30/05/97; full list of members (6 pages)
4 April 1997Full accounts made up to 31 December 1996 (10 pages)
28 July 1996Return made up to 30/05/96; no change of members (4 pages)
20 May 1996Full accounts made up to 31 December 1995 (9 pages)
22 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Return made up to 30/05/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)