Company NameW.E. Sanders (Tyre Factor) Limited
Company StatusDissolved
Company Number00824859
CategoryPrivate Limited Company
Incorporation Date27 October 1964(59 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLesley Ann Sanders
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration17 years (closed 20 January 2009)
RoleCo Director
Correspondence Address8 Hayfield Close
Pennine Meadows Moorside
Oldham
Lancashire
OL4 2LX
Director NameStuart William Sanders
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration17 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lea Farm High Lea Lane
Strinesdale
Oldham
Lancashire
OL4 3RD
Secretary NameStuart William Sanders
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration17 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lea Farm High Lea Lane
Strinesdale
Oldham
Lancashire
OL4 3RD
Director NameElsie Sanders
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 September 2007)
RoleRetired
Correspondence AddressHigh Lea Farm High Lea Lane
Strinesdale
Oldham
Lancashire
OL4 3RD
Director NameStephen Sanders
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 September 2007)
RoleCo Director
Correspondence AddressHigh Lea Farm High Lea Lane
Strinesdale
Oldham
Lancashire
OL4 3RD

Location

Registered Address42-44 Chorley New Road
Bolton
Lancs
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,758
Cash£1,254
Current Liabilities£56,721

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2008Voluntary strike-off action has been suspended (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
28 July 2008Application for striking-off (1 page)
30 June 2008Appointment terminated director stephen sanders (1 page)
30 June 2008Appointment terminated director elsie sanders (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 March 2006Return made up to 31/12/05; full list of members (3 pages)
13 March 2006Registered office changed on 13/03/06 from: 47 manchester road denton manchester M34 2AF (1 page)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 March 2005Registered office changed on 18/03/05 from: chatsworth mill williams road gorton manchester M18 7AH (1 page)
18 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
2 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 June 2001Accounts for a small company made up to 30 November 2000 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
12 June 1998Accounts for a small company made up to 30 November 1997 (8 pages)
5 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 August 1997Accounts for a small company made up to 30 November 1996 (10 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
3 April 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1995Full accounts made up to 30 November 1994 (12 pages)