About

Registered Number: 06561978
Date of Incorporation: 10/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: P SANDERSON, 1a Corden Avenue, Mickleover, Derby, Derbyshire, DE3 9AQ

 

Having been setup in 2008, Sandersons Insurance Restoration Ltd are based in Derbyshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The company has 2 directors listed as Halford, Phillip John, Sanderson, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALFORD, Phillip John 10 April 2008 18 December 2008 1
SANDERSON, Jacqueline 18 December 2008 15 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 02 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
AR01 - Annual Return 08 May 2013
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2013
DS01 - Striking off application by a company 15 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 05 October 2011
AD01 - Change of registered office address 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AR01 - Annual Return 26 January 2011
RT01 - Application for administrative restoration to the register 26 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 15 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA01 - Change of accounting reference date 14 December 2009
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.