About

Registered Number: 02105584
Date of Incorporation: 03/03/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 1 month ago)
Registered Address: Two, Snow Hill, Birmingham, B4 6GA

 

Based in Birmingham, Gotheridge & Sanders Ltd was setup in 1987, it has a status of "Dissolved". The companies directors are listed as Clapham, Colin Richard, Flannery, Paul William, Hinsley, Peter John, Kinmond, James David at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANNERY, Paul William N/A 26 October 1993 1
HINSLEY, Peter John N/A 30 April 1996 1
KINMOND, James David N/A 29 July 1992 1
Secretary Name Appointed Resigned Total Appointments
CLAPHAM, Colin Richard 01 December 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
LIQ13 - N/A 30 November 2018
AD01 - Change of registered office address 16 October 2017
RESOLUTIONS - N/A 12 October 2017
LIQ01 - N/A 12 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 04 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 01 June 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 30 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 05 July 2010
CH01 - Change of particulars for director 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AR01 - Annual Return 22 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 07 January 2010
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 01 December 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
AA - Annual Accounts 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
363a - Annual Return 22 January 2004
363(353) - N/A 22 January 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 25 January 2003
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363a - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 09 October 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 July 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 28 October 1998
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 17 September 1998
363s - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 22 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 24 March 1996
288 - N/A 20 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 22 May 1995
AUD - Auditor's letter of resignation 03 November 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 23 May 1994
288 - N/A 26 April 1994
288 - N/A 09 November 1993
288 - N/A 02 November 1993
AA - Annual Accounts 31 October 1993
363b - Annual Return 19 May 1993
363b - Annual Return 19 May 1993
288 - N/A 31 March 1993
288 - N/A 19 March 1993
AA - Annual Accounts 02 November 1992
288 - N/A 19 August 1992
363b - Annual Return 20 May 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
AA - Annual Accounts 28 July 1991
363a - Annual Return 16 May 1991
363a - Annual Return 16 May 1991
288 - N/A 28 February 1991
CERTNM - Change of name certificate 15 January 1991
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1990
123 - Notice of increase in nominal capital 20 December 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 17 June 1988
288 - N/A 23 May 1988
288 - N/A 12 May 1988
288 - N/A 12 May 1988
288 - N/A 18 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1988
PUC 2 - N/A 27 January 1988
288 - N/A 14 October 1987
288 - N/A 14 October 1987
287 - Change in situation or address of Registered Office 27 March 1987
CERTINC - N/A 03 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.