Company NameSanderson's  Puddings Limited
Company StatusDissolved
Company Number07132661
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Emma Brierley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 12 July 2016)
RoleFootwear Line Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Glasslyn Road
London
N8 8RH
Director NameMr Alexander Sanderson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 12 July 2016)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address50 Glasslyn Road
London
N8 8RH
Secretary NameWarents Feingold & Co (Corporation)
StatusClosed
Appointed12 January 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 12 July 2016)
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMrs Anne Denise Sanderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Morton
Oswestry
SY10 8JN
Wales

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alexander Sanderson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Director's details changed for Ms Emma Brierley on 20 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alexander Sanderson on 20 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alexander Sanderson on 20 January 2016 (2 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
25 January 2016Director's details changed for Ms Emma Brierley on 20 January 2016 (2 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 January 2012Appointment of Warents Feingold & Co as a secretary (2 pages)
20 January 2012Appointment of Warents Feingold & Co as a secretary (2 pages)
21 December 2011Appointment of Mrs Emma Brierley as a director (2 pages)
21 December 2011Appointment of Mrs Emma Brierley as a director (2 pages)
21 December 2011Appointment of Mrs Emma Brierley as a director (2 pages)
21 December 2011Appointment of Mrs Emma Brierley as a director (2 pages)
20 December 2011Termination of appointment of Anne Sanderson as a director (1 page)
20 December 2011Appointment of Mr Alexander Sanderson as a director (2 pages)
20 December 2011Termination of appointment of Anne Sanderson as a director (1 page)
20 December 2011Appointment of Mr Alexander Sanderson as a director (2 pages)
4 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
21 January 2010Incorporation (22 pages)
21 January 2010Incorporation (22 pages)