About

Registered Number: 07001875
Date of Incorporation: 26/08/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

 

Saunders & Barnes Ltd was founded on 26 August 2009 and are based in Hampshire, it's status in the Companies House registry is set to "Dissolved". Beech, William, Stewart, John William Paul are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, William 22 April 2011 10 February 2012 1
STEWART, John William Paul 12 June 2010 31 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 06 June 2015
RESOLUTIONS - N/A 06 October 2014
CERTNM - Change of name certificate 06 October 2014
CONNOT - N/A 06 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 19 March 2014
AAMD - Amended Accounts 13 March 2014
AAMD - Amended Accounts 13 March 2014
AAMD - Amended Accounts 13 March 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 31 August 2012
AP01 - Appointment of director 30 July 2012
CERTNM - Change of name certificate 20 June 2012
CONNOT - N/A 20 June 2012
AA - Annual Accounts 25 May 2012
CERTNM - Change of name certificate 27 March 2012
AD01 - Change of registered office address 21 February 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AR01 - Annual Return 24 September 2011
TM01 - Termination of appointment of director 24 September 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 27 September 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
CERTNM - Change of name certificate 17 June 2010
CONNOT - N/A 17 June 2010
AD01 - Change of registered office address 10 June 2010
CERTNM - Change of name certificate 24 March 2010
CONNOT - N/A 24 March 2010
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 28 October 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.