This company is commonly known as Sandersons (uk) Limited. The company was founded 10 years ago and was given the registration number 08699978. The firm's registered office is in ALTRINCHAM. You can find them at 5 Tabley Court, Victoria Street, Altrincham, Cheshire. This company's SIC code is 56290 - Other food services.
Name | : | SANDERSONS (UK) LIMITED |
---|---|---|
Company Number | : | 08699978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 20 September 2013 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ | Director | 20 September 2013 | Active |
16, Clifton Park Road, Stockport, SK2 6LA | Director | 24 November 2014 | Active |
Flash Sandersons Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ramsgreave Bakery, Pleckgate Road, Blackburn, England, BB1 8QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-26 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-09 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-23 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-10-23 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Capital | Capital allotment shares. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.