Company NameSansoms Holdings Limited
Company StatusDissolved
Company Number03262063
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameThermomight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Anne Frances Sansom
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1996(2 weeks after company formation)
Appointment Duration20 years, 9 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMr Andrew Robert James Sansom
NationalityBritish
StatusClosed
Appointed09 November 1998(2 years after company formation)
Appointment Duration18 years, 8 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Christopher Robert Sansom
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 1998)
RoleCompany Director
Correspondence Address239 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMrs Joyce Grace Sansom
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address49 Daws Heath Road
Rayleigh
Essex
SS6 7QJ
Director NameMr Martyn Sansom
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 1996(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenn View 12 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Secretary NameMrs Anne Frances Sansom
NationalityBritish
StatusResigned
Appointed25 October 1996(2 weeks after company formation)
Appointment Duration2 years (resigned 09 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£52,465
Current Liabilities£91,574

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 111,429.26
(4 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 111,429.26
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 111,429.26
(4 pages)
17 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 111,429.26
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 111,429.26
(4 pages)
3 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 111,429.26
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 November 2011Director's details changed for Mrs Anne Frances Sansom on 11 October 2011 (2 pages)
28 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 November 2011Secretary's details changed for Mr Andrew Robert James Sansom on 11 October 2011 (1 page)
28 November 2011Secretary's details changed for Mr Andrew Robert James Sansom on 11 October 2011 (1 page)
28 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mrs Anne Frances Sansom on 11 October 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Mrs Anne Frances Sansom on 10 October 2009 (2 pages)
8 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Mrs Anne Frances Sansom on 10 October 2009 (2 pages)
22 December 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
22 December 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
31 July 2009Appointment terminated director joyce sansom (1 page)
31 July 2009Appointment terminated director joyce sansom (1 page)
7 April 2009Total exemption full accounts made up to 29 February 2008 (13 pages)
7 April 2009Total exemption full accounts made up to 29 February 2008 (13 pages)
25 February 2009Return made up to 11/10/08; full list of members (8 pages)
25 February 2009Return made up to 11/10/08; full list of members (8 pages)
3 October 2008Registered office changed on 03/10/2008 from doric house 132 station road chingford london E4 6AB (1 page)
3 October 2008Registered office changed on 03/10/2008 from doric house 132 station road chingford london E4 6AB (1 page)
2 January 2008Total exemption full accounts made up to 28 February 2007 (14 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (14 pages)
21 November 2007Return made up to 11/10/07; full list of members (5 pages)
21 November 2007Return made up to 11/10/07; full list of members (5 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (15 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (15 pages)
7 November 2006Return made up to 11/10/06; full list of members (5 pages)
7 November 2006Return made up to 11/10/06; full list of members (5 pages)
11 January 2006Total exemption full accounts made up to 28 February 2005 (15 pages)
11 January 2006Total exemption full accounts made up to 28 February 2005 (15 pages)
7 December 2005Return made up to 11/10/05; full list of members (5 pages)
7 December 2005Return made up to 11/10/05; full list of members (5 pages)
6 January 2005Total exemption full accounts made up to 29 February 2004 (16 pages)
6 January 2005Total exemption full accounts made up to 29 February 2004 (16 pages)
25 October 2004Return made up to 11/10/04; full list of members (11 pages)
25 October 2004Return made up to 11/10/04; full list of members (11 pages)
6 January 2004Group of companies' accounts made up to 28 February 2003 (14 pages)
6 January 2004Group of companies' accounts made up to 28 February 2003 (14 pages)
11 November 2003Return made up to 11/10/03; full list of members (11 pages)
11 November 2003Return made up to 11/10/03; full list of members (11 pages)
21 January 2003Total exemption full accounts made up to 28 February 2002 (15 pages)
21 January 2003Total exemption full accounts made up to 28 February 2002 (15 pages)
13 November 2002Return made up to 11/10/02; full list of members (11 pages)
13 November 2002Return made up to 11/10/02; full list of members (11 pages)
29 January 2002Total exemption full accounts made up to 28 February 2001 (14 pages)
29 January 2002Total exemption full accounts made up to 28 February 2001 (14 pages)
12 December 2001Return made up to 11/10/01; full list of members (10 pages)
12 December 2001Return made up to 11/10/01; full list of members (10 pages)
7 February 2001Return made up to 11/10/00; full list of members (11 pages)
7 February 2001Return made up to 11/10/00; full list of members (11 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
27 December 2000Full group accounts made up to 29 February 2000 (15 pages)
27 December 2000Full group accounts made up to 29 February 2000 (15 pages)
8 November 1999Return made up to 11/10/99; full list of members (11 pages)
8 November 1999Return made up to 11/10/99; full list of members (11 pages)
1 October 1999Full group accounts made up to 28 February 1999 (14 pages)
1 October 1999Full group accounts made up to 28 February 1999 (14 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
26 October 1998Accounts for a medium company made up to 28 February 1998 (5 pages)
26 October 1998Accounts for a medium company made up to 28 February 1998 (5 pages)
19 October 1998Return made up to 11/10/98; change of members (6 pages)
19 October 1998Return made up to 11/10/98; change of members (6 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
27 November 1997£ nc 2000/200000 31/05/97 (1 page)
27 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1997£ nc 2000/200000 31/05/97 (1 page)
24 November 1997Return made up to 11/10/97; full list of members (6 pages)
24 November 1997Return made up to 11/10/97; full list of members (6 pages)
2 January 1997Company name changed thermomight LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed thermomight LIMITED\certificate issued on 02/01/97 (2 pages)
11 December 1996Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
11 December 1996Ad 18/11/96--------- £ si [email protected]=1101 £ ic 2/1103 (3 pages)
11 December 1996Nc inc already adjusted 18/11/96 (1 page)
11 December 1996Nc inc already adjusted 18/11/96 (1 page)
11 December 1996Div 29/11/96 (1 page)
11 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1996Div 29/11/96 (1 page)
11 December 1996Ad 18/11/96--------- £ si [email protected]=1101 £ ic 2/1103 (3 pages)
11 December 1996Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 1996Incorporation (9 pages)
11 October 1996Incorporation (9 pages)