About

Registered Number: 04675080
Date of Incorporation: 21/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 65 Woodlands Avenue, Blackburn, BB2 5NW,

 

I & C Sanderson Ltd was founded on 21 February 2003 and are based in Blackburn, it's status is listed as "Dissolved". This organisation has 2 directors listed as Sanderson, Carole Elizabeth, Sanderson, Ian Thomas in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Carole Elizabeth 21 February 2003 - 1
SANDERSON, Ian Thomas 21 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 08 November 2019
AA - Annual Accounts 05 November 2019
AA01 - Change of accounting reference date 13 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 04 March 2017
AD01 - Change of registered office address 08 January 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH03 - Change of particulars for secretary 17 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 26 February 2013
CH03 - Change of particulars for secretary 26 February 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.