SANODA LIMITED

Register to unlock more data on OkredoRegister

SANODA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00438754

Incorporation date

11/07/1947

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jeyes, Brunel Way, Thetford, Norfolk IP24 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1986)
dot icon16/11/2021
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon31/07/2020
Restoration by order of the court
dot icon29/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2015
Voluntary strike-off action has been suspended
dot icon15/09/2015
First Gazette notice for voluntary strike-off
dot icon02/09/2015
Application to strike the company off the register
dot icon19/02/2015
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 2015-02-19
dot icon02/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon23/06/2014
Appointment of Mr Andrew John Simpson as a director
dot icon23/06/2014
Termination of appointment of Loraine Hughes as a director
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Gregor Miller as a director
dot icon26/11/2013
Appointment of Mrs Loraine Hughes as a director
dot icon01/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Nicholas Goodwin as a secretary
dot icon21/12/2012
Termination of appointment of Nicholas Goodwin as a director
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon16/12/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon01/08/2011
Accounts for a dormant company made up to 2010-08-31
dot icon07/03/2011
Registered office address changed from Jeyes Group Limited Brunel Way Thetford Norfolk IP24 1HF on 2011-03-07
dot icon07/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Timothy Spurr as a director
dot icon23/09/2010
Appointment of Mr Gregor Arthur Livingstone Miller as a director
dot icon16/08/2010
Termination of appointment of John Adams as a director
dot icon28/06/2010
Full accounts made up to 2009-08-31
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon08/01/2010
Director's details changed for Timothy John Spurr on 2010-01-08
dot icon11/05/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon06/01/2009
Return made up to 22/12/08; full list of members
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon25/03/2008
Appointment terminated director alan bridges
dot icon25/03/2008
Appointment terminated director michael colley
dot icon04/01/2008
Return made up to 22/12/07; full list of members
dot icon10/09/2007
Full accounts made up to 2007-03-31
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon20/01/2007
Return made up to 22/12/06; full list of members
dot icon08/08/2006
New director appointed
dot icon17/01/2006
Return made up to 22/12/05; full list of members
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon25/05/2005
Full accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 22/12/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon19/01/2004
Return made up to 22/12/03; full list of members
dot icon10/01/2003
Return made up to 22/12/02; full list of members
dot icon16/10/2002
Full accounts made up to 2002-03-31
dot icon27/09/2002
Resolutions
dot icon20/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Declaration of assistance for shares acquisition
dot icon20/09/2002
Resolutions
dot icon30/08/2002
Ad 16/08/02--------- £ si 14867494@1=14867494 £ ic 195464/15062958
dot icon30/08/2002
Nc inc already adjusted 16/08/02
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon09/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon04/01/2002
Return made up to 22/12/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Return made up to 22/12/00; full list of members
dot icon06/07/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon12/01/2000
Return made up to 22/12/99; full list of members
dot icon18/04/1999
Location of debenture register
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
New secretary appointed
dot icon17/04/1999
Location of register of directors' interests
dot icon17/04/1999
Location of register of members
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon16/04/1999
Registered office changed on 16/04/99 from: queens lane bromfield insutrial park mold flintshire CH7 1XB
dot icon16/04/1999
Secretary resigned
dot icon16/04/1999
Director resigned
dot icon16/04/1999
Director resigned
dot icon03/04/1999
New director appointed
dot icon01/02/1999
Auditor's resignation
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 22/12/98; no change of members
dot icon18/01/1999
Auditor's resignation
dot icon11/01/1999
Auditor's resignation
dot icon05/08/1998
Director resigned
dot icon22/06/1998
New director appointed
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 22/12/97; full list of members
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Director resigned
dot icon29/08/1997
Declaration of satisfaction of mortgage/charge
dot icon30/05/1997
New secretary appointed
dot icon17/03/1997
Secretary resigned
dot icon13/01/1997
Return made up to 22/12/96; no change of members
dot icon13/01/1997
Director resigned
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon19/01/1996
Return made up to 22/12/95; no change of members
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon18/07/1995
Registered office changed on 18/07/95 from: 5 bromfield lane industrial est. Mold clwyd CH7 1JR
dot icon09/05/1995
Director resigned
dot icon04/02/1995
Director resigned
dot icon04/02/1995
Director resigned
dot icon04/02/1995
New director appointed
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon13/01/1995
New director appointed
dot icon13/01/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Particulars of mortgage/charge
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon09/01/1994
Return made up to 22/12/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
New secretary appointed
dot icon11/01/1993
Secretary resigned
dot icon10/01/1993
New director appointed
dot icon23/12/1992
Return made up to 22/12/92; full list of members
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Return made up to 22/12/91; no change of members
dot icon19/09/1991
Particulars of mortgage/charge
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon30/01/1991
Return made up to 17/12/90; no change of members
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon05/07/1990
Director resigned
dot icon12/06/1990
New director appointed
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Return made up to 22/12/89; full list of members
dot icon21/01/1990
Director resigned
dot icon21/07/1989
Director resigned;new director appointed
dot icon21/07/1989
New director appointed
dot icon10/01/1989
Particulars of contract relating to shares
dot icon06/01/1989
Return made up to 21/12/88; full list of members
dot icon04/11/1988
Accounts made up to 1988-06-30
dot icon01/11/1988
New director appointed
dot icon01/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon21/09/1988
Accounting reference date shortened from 30/06 to 31/03
dot icon19/08/1988
Particulars of mortgage/charge
dot icon20/05/1988
New director appointed
dot icon14/04/1988
Accounts made up to 1987-06-30
dot icon14/04/1988
Wd 08/03/88 ad 30/06/85--------- £ si 10000@1=10000 £ ic 185464/195464
dot icon13/04/1988
Director's particulars changed
dot icon12/01/1988
Return made up to 15/12/87; full list of members
dot icon06/01/1988
New secretary appointed
dot icon22/06/1987
30/12/86 full list
dot icon25/02/1987
Accounts for a medium company made up to 1986-06-30
dot icon10/11/1986
Secretary resigned;new secretary appointed
dot icon03/09/1986
Declaration of satisfaction of mortgage/charge
dot icon14/07/1986
Full accounts made up to 1985-06-30
dot icon05/06/1986
New director appointed
dot icon02/06/1986
Accounts for a medium company made up to 1984-06-30
dot icon18/04/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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
Goodwin, Nicholas David
Director
24/03/1999 - 14/12/2012
49
Hughes, Loraine
Director
25/11/2013 - 23/06/2014
26
Popham, Neil Rowland
Director
01/01/1995 - 31/03/1999
20
Adams, John Bruce
Director
31/03/1999 - 30/07/2010
13
Colley, Michael John
Director
31/03/1999 - 20/03/2008
23

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 SANODA LIMITED

SANODA LIMITED is an(a) Dissolved company incorporated on 11/07/1947 with the registered office located at Jeyes, Brunel Way, Thetford, Norfolk IP24 1HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANODA LIMITED?

toggle

SANODA LIMITED is currently Dissolved. It was registered on 11/07/1947 and dissolved on 16/11/2021.

Where is SANODA LIMITED located?

toggle

SANODA LIMITED is registered at Jeyes, Brunel Way, Thetford, Norfolk IP24 1HF.

What does SANODA LIMITED do?

toggle

SANODA LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for SANODA LIMITED?

toggle

The latest filing was on 16/11/2021: Final Gazette dissolved via compulsory strike-off.