About

Registered Number: 03506397
Date of Incorporation: 09/02/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 10 months ago)
Registered Address: 14 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0UJ

 

T. A. Saunders Ltd was founded on 09 February 1998 with its registered office in Poole, Dorset. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGRIDGE, Julian Francis 20 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 12 June 2017
DISS40 - Notice of striking-off action discontinued 11 April 2017
CS01 - N/A 10 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 14 July 2016
DISS40 - Notice of striking-off action discontinued 12 April 2016
AR01 - Annual Return 11 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 February 2015
MR04 - N/A 03 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 28 April 2014
AP03 - Appointment of secretary 28 April 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 04 March 2005
395 - Particulars of a mortgage or charge 07 October 2004
225 - Change of Accounting Reference Date 17 June 2004
395 - Particulars of a mortgage or charge 18 May 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 01 October 2001
395 - Particulars of a mortgage or charge 10 August 2001
287 - Change in situation or address of Registered Office 16 March 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 28 December 2000
287 - Change in situation or address of Registered Office 31 March 2000
395 - Particulars of a mortgage or charge 06 March 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 22 December 1999
287 - Change in situation or address of Registered Office 08 November 1999
225 - Change of Accounting Reference Date 08 November 1999
287 - Change in situation or address of Registered Office 18 March 1999
363s - Annual Return 18 February 1999
225 - Change of Accounting Reference Date 12 February 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2005 Outstanding

N/A

Legal charge 30 September 2004 Outstanding

N/A

Debenture 10 May 2004 Outstanding

N/A

Legal mortgage 27 July 2001 Fully Satisfied

N/A

Legal mortgage 25 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.