About

Registered Number: 06307179
Date of Incorporation: 09/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 4 months ago)
Registered Address: C/O Tanfield Garden Lodge, Tanfield, Stanley, DH9 9QE,

 

Based in Stanley, Craig Sanderson Utilities Ltd was registered on 09 July 2007, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The current directors of the organisation are Fenley, Leanne Janet, Sanderson, Craig Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Craig Andrew 09 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FENLEY, Leanne Janet 09 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 26 January 2018
DISS40 - Notice of striking-off action discontinued 04 November 2017
CS01 - N/A 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AD01 - Change of registered office address 18 October 2016
AA - Annual Accounts 22 February 2016
DISS40 - Notice of striking-off action discontinued 14 November 2015
AR01 - Annual Return 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 27 March 2015
DISS40 - Notice of striking-off action discontinued 15 November 2014
AR01 - Annual Return 13 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 October 2013
AD01 - Change of registered office address 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH03 - Change of particulars for secretary 04 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA01 - Change of accounting reference date 04 August 2010
DISS40 - Notice of striking-off action discontinued 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
363a - Annual Return 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.