Sandoms (Batley) Ltd was registered on 01 October 1964 with its registered office in West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTER, Stephen Joseph | N/A | 29 February 2008 | 1 |
COTTER, Teresa Sharon | N/A | 29 February 2008 | 1 |
HARDCASTLE, Keith | N/A | 31 January 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 March 2013 | |
2.34B - N/A | 13 January 2012 | |
2.24B - N/A | 12 September 2011 | |
2.23B - N/A | 20 April 2011 | |
2.17B - N/A | 05 April 2011 | |
2.12B - N/A | 08 February 2011 | |
AD01 - Change of registered office address | 07 February 2011 | |
AR01 - Annual Return | 09 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363s - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 22 April 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
RESOLUTIONS - N/A | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 08 March 2008 | |
288b - Notice of resignation of directors or secretaries | 08 March 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
363s - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363s - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 17 November 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
363s - Annual Return | 25 March 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 16 October 2000 | |
363s - Annual Return | 14 March 2000 | |
AA - Annual Accounts | 06 October 1999 | |
363s - Annual Return | 29 March 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 17 March 1998 | |
AA - Annual Accounts | 28 January 1998 | |
363s - Annual Return | 27 March 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 06 July 1995 | |
363s - Annual Return | 20 March 1995 | |
AA - Annual Accounts | 06 December 1994 | |
363s - Annual Return | 21 March 1994 | |
288 - N/A | 01 September 1993 | |
AA - Annual Accounts | 24 August 1993 | |
RESOLUTIONS - N/A | 14 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1993 | |
123 - Notice of increase in nominal capital | 14 April 1993 | |
363s - Annual Return | 15 March 1993 | |
AA - Annual Accounts | 12 January 1993 | |
288 - N/A | 02 November 1992 | |
288 - N/A | 05 August 1992 | |
AA - Annual Accounts | 20 May 1992 | |
363s - Annual Return | 07 April 1992 | |
363a - Annual Return | 01 November 1991 | |
363a - Annual Return | 17 October 1991 | |
288 - N/A | 15 October 1991 | |
288 - N/A | 26 September 1991 | |
288 - N/A | 26 September 1991 | |
288 - N/A | 26 September 1991 | |
288 - N/A | 26 September 1991 | |
288 - N/A | 26 September 1991 | |
288 - N/A | 26 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1991 | |
288 - N/A | 25 September 1991 | |
AA - Annual Accounts | 23 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1991 | |
288 - N/A | 27 August 1991 | |
395 - Particulars of a mortgage or charge | 14 August 1991 | |
395 - Particulars of a mortgage or charge | 03 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 February 1991 | |
287 - Change in situation or address of Registered Office | 26 February 1991 | |
AA - Annual Accounts | 21 December 1990 | |
395 - Particulars of a mortgage or charge | 26 March 1990 | |
287 - Change in situation or address of Registered Office | 09 January 1990 | |
288 - N/A | 09 January 1990 | |
288 - N/A | 09 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 1989 | |
288 - N/A | 08 August 1989 | |
AUD - Auditor's letter of resignation | 17 May 1989 | |
AA - Annual Accounts | 10 May 1989 | |
363 - Annual Return | 10 May 1989 | |
288 - N/A | 24 November 1988 | |
288 - N/A | 01 July 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 July 1988 | |
363 - Annual Return | 16 March 1988 | |
AA - Annual Accounts | 16 March 1988 | |
AA - Annual Accounts | 24 March 1987 | |
363 - Annual Return | 24 March 1987 | |
363 - Annual Return | 07 March 1987 | |
MEM/ARTS - N/A | 24 September 1980 | |
NEWINC - New incorporation documents | 01 October 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 February 2008 | Outstanding |
N/A |
Debenture | 29 February 2008 | Outstanding |
N/A |
Debenture | 29 February 2008 | Outstanding |
N/A |
Debenture | 19 April 2007 | Outstanding |
N/A |
Legal charge | 06 August 1991 | Fully Satisfied |
N/A |
Debenture | 17 May 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 20 March 1990 | Fully Satisfied |
N/A |
Legal charge | 31 July 1985 | Fully Satisfied |
N/A |
Debenture | 30 March 1982 | Fully Satisfied |
N/A |