SANDERSON SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

SANDERSON SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02755433

Incorporation date

12/10/1992

Size

Dormant

Contacts

Registered address

Registered address

Sanderson House, Manor Road, Coventry, West Midlands CV1 2GFCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1992)
dot icon06/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2013
First Gazette notice for voluntary strike-off
dot icon09/01/2013
Application to strike the company off the register
dot icon07/01/2013
Statement by Directors
dot icon18/12/2012
Statement of capital on 2012-12-19
dot icon18/12/2012
Solvency Statement dated 12/12/12
dot icon18/12/2012
Resolutions
dot icon23/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon24/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/05/2011
Appointment of Mr Mark Andrew Adamson as a director
dot icon22/05/2011
Termination of appointment of David O Byrne as a director
dot icon28/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon28/09/2010
Director's details changed for David Andrew O Byrne on 2010-09-16
dot icon27/09/2010
Secretary's details changed for Adrian David Frost on 2010-09-16
dot icon27/09/2010
Director's details changed for Mr Christopher Winn on 2010-09-16
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 16/09/09; full list of members
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 16/09/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon01/10/2007
Return made up to 16/09/07; full list of members
dot icon12/08/2007
Auditor's resignation
dot icon24/06/2007
Registered office changed on 25/06/07 from: sanderson house poplar way sheffield south yorkshire S60 5TR
dot icon16/05/2007
Full accounts made up to 2006-09-30
dot icon12/10/2006
Return made up to 16/09/06; full list of members
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon02/10/2005
Return made up to 16/09/05; full list of members
dot icon07/08/2005
Full accounts made up to 2004-09-30
dot icon30/06/2005
New secretary appointed
dot icon30/06/2005
Secretary resigned
dot icon08/04/2005
Miscellaneous
dot icon21/09/2004
Return made up to 26/09/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-09-30
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Secretary resigned
dot icon13/01/2004
Registered office changed on 14/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
Return made up to 26/09/03; full list of members
dot icon31/08/2003
Registered office changed on 01/09/03 from: sanderson group LTD newater house 11 newhall street birmingham B3 3NY
dot icon15/07/2003
Full accounts made up to 2002-09-30
dot icon27/04/2003
Ad 30/05/02--------- £ si 205817@1
dot icon27/04/2003
Resolutions
dot icon27/04/2003
Resolutions
dot icon27/04/2003
Resolutions
dot icon27/04/2003
£ nc 1000/210000 30/05/02
dot icon14/10/2002
Return made up to 26/09/02; full list of members
dot icon31/07/2002
Auditor's resignation
dot icon24/07/2002
Full accounts made up to 2001-09-30
dot icon31/01/2002
Certificate of change of name
dot icon21/10/2001
Return made up to 26/09/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-09-30
dot icon08/04/2001
Secretary resigned
dot icon08/04/2001
Registered office changed on 09/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR
dot icon08/04/2001
New secretary appointed
dot icon03/10/2000
Return made up to 26/09/00; full list of members
dot icon03/10/2000
Secretary's particulars changed;director's particulars changed
dot icon28/09/2000
Secretary resigned
dot icon17/09/2000
New secretary appointed
dot icon11/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Declaration of assistance for shares acquisition
dot icon04/07/2000
Declaration of assistance for shares acquisition
dot icon05/06/2000
Director resigned
dot icon31/05/2000
Resolutions
dot icon14/05/2000
New director appointed
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
New secretary appointed
dot icon20/03/2000
Particulars of mortgage/charge
dot icon16/02/2000
Full accounts made up to 1999-09-30
dot icon30/01/2000
Director resigned
dot icon26/09/1999
Return made up to 26/09/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon22/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon11/10/1998
Return made up to 26/09/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon25/07/1998
Director resigned
dot icon05/02/1998
Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA
dot icon25/09/1997
Return made up to 26/09/97; full list of members
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon14/11/1996
New director appointed
dot icon26/10/1996
Return made up to 26/09/96; no change of members
dot icon26/10/1996
Director's particulars changed
dot icon10/08/1996
Director's particulars changed
dot icon17/03/1996
Full accounts made up to 1995-09-30
dot icon12/12/1995
Return made up to 26/09/95; full list of members
dot icon15/10/1995
New director appointed
dot icon23/04/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 26/09/94; no change of members
dot icon16/02/1994
Full accounts made up to 1993-09-30
dot icon15/11/1993
Return made up to 13/10/93; full list of members
dot icon15/11/1993
Secretary resigned
dot icon18/03/1993
New secretary appointed
dot icon21/01/1993
Registered office changed on 22/01/93 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon21/01/1993
Accounting reference date notified as 30/09
dot icon21/01/1993
New secretary appointed;director resigned;new director appointed
dot icon21/01/1993
Secretary resigned;director resigned;new director appointed
dot icon13/12/1992
Certificate of change of name
dot icon12/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O Byrne, David Andrew
Director
23/12/2003 - 01/05/2011
21
Stoddard, Michael
Director
01/10/1998 - 23/12/2003
122
Naylor, Stephen
Secretary
01/03/1993 - 23/03/2000
12
Stewart, Caroline Elizabeth
Secretary
23/03/2000 - 15/09/2000
19
Frost, Adrian David
Secretary
03/05/2005 - Present
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANDERSON SOFTWARE LIMITED

SANDERSON SOFTWARE LIMITED is an(a) Dissolved company incorporated on 12/10/1992 with the registered office located at Sanderson House, Manor Road, Coventry, West Midlands CV1 2GF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANDERSON SOFTWARE LIMITED?

toggle

SANDERSON SOFTWARE LIMITED is currently Dissolved. It was registered on 12/10/1992 and dissolved on 06/05/2013.

Where is SANDERSON SOFTWARE LIMITED located?

toggle

SANDERSON SOFTWARE LIMITED is registered at Sanderson House, Manor Road, Coventry, West Midlands CV1 2GF.

What does SANDERSON SOFTWARE LIMITED do?

toggle

SANDERSON SOFTWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SANDERSON SOFTWARE LIMITED?

toggle

The latest filing was on 06/05/2013: Final Gazette dissolved via voluntary strike-off.