About

Registered Number: 00821448
Date of Incorporation: 01/10/1964 (59 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2017 (7 years and 2 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.