THOMAS SANDERSON BLINDS LIMITED

Register to unlock more data on OkredoRegister

THOMAS SANDERSON BLINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02589326

Incorporation date

06/03/1991

Size

Dormant

Contacts

Registered address

Registered address

7 Waterberry Drive, Waterlooville, Hampshire PO7 7UWCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1991)
dot icon28/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2015
First Gazette notice for voluntary strike-off
dot icon07/06/2015
Application to strike the company off the register
dot icon11/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/09/2013
Appointment of Mr James Curley as a director
dot icon30/09/2013
Termination of appointment of Laurance Cooke as a director
dot icon10/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon11/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 02/03/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/08/2008
Return made up to 02/03/08; no change of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 02/03/07; full list of members
dot icon23/01/2007
Director resigned
dot icon04/10/2006
Accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 02/03/06; full list of members
dot icon12/10/2005
Accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 02/03/05; full list of members
dot icon09/11/2004
Secretary resigned;director resigned
dot icon09/11/2004
New secretary appointed
dot icon29/10/2004
Accounts made up to 2003-12-31
dot icon07/07/2004
Director resigned
dot icon07/03/2004
Return made up to 02/03/04; full list of members
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Return made up to 02/03/03; full list of members
dot icon26/10/2002
Accounts made up to 2001-12-31
dot icon10/03/2002
Return made up to 02/03/02; full list of members
dot icon27/10/2001
Accounts made up to 2000-12-31
dot icon19/03/2001
Declaration of assistance for shares acquisition
dot icon15/03/2001
Auditor's resignation
dot icon13/03/2001
Particulars of mortgage/charge
dot icon12/03/2001
Return made up to 02/03/01; full list of members
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
New director appointed
dot icon11/03/2001
New director appointed
dot icon11/03/2001
Director resigned
dot icon11/03/2001
Director resigned
dot icon08/03/2001
Particulars of mortgage/charge
dot icon01/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/06/2000
Accounts for a medium company made up to 1999-08-31
dot icon10/05/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon22/03/2000
Return made up to 07/03/00; full list of members
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon04/05/1999
Accounts made up to 1998-08-31
dot icon22/04/1999
Return made up to 07/03/99; full list of members
dot icon09/03/1999
Registered office changed on 10/03/99 from: sanderson buildings 24-28 the parkwood centre aston road waterlooville hampshire PO7 7HT
dot icon12/01/1999
Secretary resigned
dot icon22/12/1998
New secretary appointed;new director appointed
dot icon06/08/1998
Particulars of mortgage/charge
dot icon08/06/1998
Accounts for a medium company made up to 1997-08-31
dot icon23/03/1998
Return made up to 07/03/98; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1996-08-31
dot icon16/03/1997
Return made up to 07/03/97; no change of members
dot icon13/11/1996
Registered office changed on 14/11/96 from: sanderson buildings 25-28 the parkwood centre aston road waterlooville hampshire PO7 7HT
dot icon24/06/1996
Accounts for a small company made up to 1995-08-31
dot icon07/03/1996
Return made up to 07/03/96; full list of members
dot icon13/12/1995
Registered office changed on 14/12/95 from: 5 park lane cowplain waterlooville hants PO8 8AB
dot icon14/06/1995
Memorandum and Articles of Association
dot icon14/06/1995
Nc inc already adjusted 03/05/95
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon08/03/1995
Return made up to 07/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a small company made up to 1994-08-31
dot icon28/09/1994
Particulars of mortgage/charge
dot icon03/03/1994
Return made up to 07/03/94; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-08-31
dot icon20/07/1993
Particulars of mortgage/charge
dot icon02/06/1993
Return made up to 07/02/93; full list of members
dot icon23/05/1993
Accounting reference date extended from 31/05 to 31/08
dot icon09/01/1993
Accounts made up to 1992-05-31
dot icon02/03/1992
Return made up to 07/03/92; full list of members
dot icon01/01/1992
Declaration of mortgage charge released/ceased
dot icon09/12/1991
Accounting reference date notified as 31/05
dot icon21/08/1991
Particulars of mortgage/charge
dot icon17/03/1991
Secretary resigned
dot icon06/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Vernon
Director
31/05/1999 - 30/12/2006
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/03/1991 - 06/03/1991
99600
Cooke, Laurance William James
Director
05/03/2001 - 29/09/2013
5
Thomas, Robert Peter
Director
06/03/1991 - 05/03/2001
2
Campkin, Nigel John
Director
31/05/1999 - Present
6

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 THOMAS SANDERSON BLINDS LIMITED

THOMAS SANDERSON BLINDS LIMITED is an(a) Dissolved company incorporated on 06/03/1991 with the registered office located at 7 Waterberry Drive, Waterlooville, Hampshire PO7 7UW. 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 THOMAS SANDERSON BLINDS LIMITED?

toggle

THOMAS SANDERSON BLINDS LIMITED is currently Dissolved. It was registered on 06/03/1991 and dissolved on 28/09/2015.

Where is THOMAS SANDERSON BLINDS LIMITED located?

toggle

THOMAS SANDERSON BLINDS LIMITED is registered at 7 Waterberry Drive, Waterlooville, Hampshire PO7 7UW.

What does THOMAS SANDERSON BLINDS LIMITED do?

toggle

THOMAS SANDERSON BLINDS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for THOMAS SANDERSON BLINDS LIMITED?

toggle

The latest filing was on 28/09/2015: Final Gazette dissolved via voluntary strike-off.