About

Registered Number: 06745995
Date of Incorporation: 11/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: Arnison House, 139a High Street, Yarm, Cleveland, TS15 9AY

 

Having been setup in 2008, Michelle Sanderson Ltd have registered office in Cleveland, it's status at Companies House is "Dissolved". We don't know the number of employees at Michelle Sanderson Ltd. Trodden, Stephen is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRODDEN, Stephen 11 November 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 04 June 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 26 May 2017
RP04CS01 - N/A 26 April 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 19 November 2015
CH03 - Change of particulars for secretary 19 November 2015
CH03 - Change of particulars for secretary 01 October 2015
CH03 - Change of particulars for secretary 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 27 April 2015
CH03 - Change of particulars for secretary 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH03 - Change of particulars for secretary 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 28 February 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 27 August 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 13 August 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
NEWINC - New incorporation documents 11 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.