Background WavePink WaveYellow Wave

SANDERSON IR LIMITED (04186197)

SANDERSON IR LIMITED (04186197) is a dissolved UK company. incorporated on 23 March 2001. with registered office in Bristol Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SANDERSON IR LIMITED has been registered for 25 years. Current directors include DAWE, Keith William.

Company Number
04186197
Status
dissolved
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
First Floor Clifton Down House, Bristol Avon, BS8 2NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAWE, Keith William
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON IR LIMITED

SANDERSON IR LIMITED is an dissolved company incorporated on 23 March 2001 with the registered office located in Bristol Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SANDERSON IR LIMITED was registered 25 years ago.(SIC: 78109)

Status

dissolved

Active since 25 years ago

Company No

04186197

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 27 March 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 March 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

SANDERSON MANAGED SERVICES LIMITED
From: 24 October 2019To: 22 November 2019
SANDERSON IR LIMITED
From: 27 September 2019To: 24 October 2019
INTELLIGENT RESOURCE LIMITED
From: 23 March 2001To: 27 September 2019
Contact
Address

First Floor Clifton Down House 54 Whiteladies Road Clifton Bristol Avon, BS8 2NH,

Timeline

4 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
May 17
Loan Cleared
Sept 17
Loan Secured
Jul 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURTON, Anya Louise

Active
First Floor Clifton Down House, Bristol AvonBS8 2NH
Secretary
Appointed 08 Nov 2017

DAWE, Keith William

Active
First Floor Clifton Down House, Bristol AvonBS8 2NH
Born November 1950
Director
Appointed 09 Nov 2001

MALLENDER, Amanda

Resigned
First Floor Clifton Down House, Bristol AvonBS8 2NH
Secretary
Appointed 30 Oct 2015
Resigned 08 Nov 2017

POLLINGER, Neil Martin Edward

Resigned
Combe Dingle 520 Bath Road, BristolBS31 3JF
Secretary
Appointed 09 Nov 2001
Resigned 30 Oct 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 23 Mar 2001

BENNETT, Sally Ann

Resigned
47 The Street, WallingfordOX10 8EA
Born February 1969
Director
Appointed 30 Sept 2002
Resigned 01 Jul 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Mar 2001
Resigned 23 Mar 2001

Persons with significant control

2

Mr Keith William Dawe

Active
First Floor Clifton Down House, Bristol AvonBS8 2NH
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
54a Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Voluntary
19 January 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 October 2020
DS01DS01
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Resolution
22 November 2019
RESOLUTIONSResolutions
Resolution
24 October 2019
RESOLUTIONSResolutions
Resolution
27 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
7 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2004
AAAnnual Accounts
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
225Change of Accounting Reference Date
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Incorporation Company
23 March 2001
NEWINCIncorporation