Company NameF.W.B.Saunders Limited
Company StatusDissolved
Company Number00323177
CategoryPrivate Limited Company
Incorporation Date16 January 1937(87 years, 4 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Edward Elsworth
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(65 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Park
Shaftesbury
Dorset
SP7 8QZ
Secretary NameNicky Pulling
NationalityBritish
StatusClosed
Appointed22 March 2003(66 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address11 Linden Park
Shaftesbury
Dorset
SP7 8QZ
Director NameMr Anthony Richard Lawday Saunders
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 1991(54 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 March 2003)
RoleCompany Director
Correspondence Address11 Shearstones
Yetminster
Sherborne
Dorset
DT9 6NW
Director NameFrederick William Lawday Saunders
Date of BirthMarch 1914 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 1991(54 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 August 1999)
RoleRetired
Correspondence Address3-4 Saffron Court
Sherborne
Dorset
DT9 3AH
Director NameJames Dudley Saunders
Date of BirthAugust 1916 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 1991(54 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressJable Digby Road
Sherborne
Dorset
DT9 3NL
Director NameJoy Elizabeth Mary Saunders
Date of BirthOctober 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 1991(54 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressJable Digby Road
Sherborne
Dorset
DT9 3NL
Secretary NameMr Anthony Richard Lawday Saunders
NationalityEnglish
StatusResigned
Appointed24 October 1991(54 years, 9 months after company formation)
Appointment Duration8 years (resigned 16 November 1999)
RoleCompany Director
Correspondence Address11 Shearstones
Yetminster
Sherborne
Dorset
DT9 6NW
Secretary NameGillian Anne Saunders
NationalityBritish
StatusResigned
Appointed16 November 1999(62 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 2003)
RoleCompany Director
Correspondence Address11 Shearstones
Yetminster
Sherborne
Dorset
DT9 6NW

Location

Registered Address1422 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1David Edward Elsworth
100.00%
Ordinary

Financials

Year2014
Net Worth£983
Cash£2,299
Current Liabilities£1,316

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
17 May 2015Application to strike the company off the register (3 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Director's details changed for David Edward Elsworth on 16 January 2013 (2 pages)
18 January 2013Director's details changed for David Edward Elsworth on 16 January 2013 (2 pages)
18 January 2013Secretary's details changed for Nicky Pulling on 16 January 2013 (2 pages)
18 January 2013Secretary's details changed for Nicky Pulling on 16 January 2013 (2 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
30 October 2012Register(s) moved to registered office address (1 page)
30 October 2012Register(s) moved to registered office address (1 page)
19 September 2012Statement by directors (1 page)
19 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2012Statement of capital on 19 September 2012
  • GBP 1,000
(4 pages)
19 September 2012Statement by directors (1 page)
19 September 2012Solvency statement dated 03/09/12 (1 page)
19 September 2012Solvency statement dated 03/09/12 (1 page)
19 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2012Statement of capital on 19 September 2012
  • GBP 1,000
(4 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for David Edward Elsworth on 18 November 2009 (2 pages)
2 November 2010Director's details changed for David Edward Elsworth on 18 November 2009 (2 pages)
2 November 2010Secretary's details changed for Nicky Pulling on 18 November 2009 (2 pages)
2 November 2010Secretary's details changed for Nicky Pulling on 18 November 2009 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2008Return made up to 24/10/08; full list of members (3 pages)
12 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 November 2007Return made up to 24/10/07; full list of members (2 pages)
7 November 2007Return made up to 24/10/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 December 2006Return made up to 24/10/06; full list of members (2 pages)
22 December 2006Return made up to 24/10/06; full list of members (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 November 2004Return made up to 24/10/04; full list of members (6 pages)
1 November 2004Return made up to 24/10/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 October 2003Return made up to 24/10/03; full list of members (6 pages)
29 October 2003Return made up to 24/10/03; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New secretary appointed (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (1 page)
9 February 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
5 December 2001Return made up to 24/10/01; full list of members (6 pages)
5 December 2001Return made up to 24/10/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 November 2000Return made up to 24/10/00; full list of members (6 pages)
9 November 2000Return made up to 24/10/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 December 1999Return made up to 24/10/99; full list of members (6 pages)
9 December 1999Return made up to 24/10/99; full list of members (6 pages)
8 December 1999Director resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 November 1998Return made up to 24/10/98; no change of members (4 pages)
9 November 1998Return made up to 24/10/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Return made up to 24/10/97; full list of members; amend (6 pages)
5 February 1998Return made up to 24/10/97; full list of members; amend (6 pages)
5 January 1998Return made up to 24/10/97; full list of members (4 pages)
5 January 1998Return made up to 24/10/97; full list of members (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 November 1996Return made up to 24/10/96; full list of members (5 pages)
10 November 1996Return made up to 24/10/96; full list of members (5 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
15 November 1995Return made up to 24/10/95; full list of members (6 pages)
15 November 1995Return made up to 24/10/95; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 January 1937Certificate of incorporation (1 page)
16 January 1937Certificate of incorporation (1 page)