Company NameSanders Consultancy Limited
Company StatusDissolved
Company Number04206199
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameSanders Financial Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSarah Anne Sanders
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Five Acres
Bicknacre
Chelmsford
Essex
CM3 4NB
Director NameMr Simon David Charles Sanders
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address13 Five Acres
Danbury
Chelmsford
Essex
CM3 4NB
Secretary NameMr Simon David Charles Sanders
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address13 Five Acres
Danbury
Chelmsford
Essex
CM3 4NB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,655
Cash£4,772
Current Liabilities£9,100

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
18 May 2022Application to strike the company off the register (1 page)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Simon David Charles Sanders on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Sarah Anne Sanders on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Sarah Anne Sanders on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Simon David Charles Sanders on 26 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2007Return made up to 26/04/07; full list of members (3 pages)
1 May 2007Return made up to 26/04/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Return made up to 26/04/06; full list of members (2 pages)
19 May 2006Return made up to 26/04/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 26/04/05; full list of members (7 pages)
30 June 2005Return made up to 26/04/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
18 May 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 May 2003Return made up to 26/04/03; full list of members (7 pages)
19 May 2003Return made up to 26/04/03; full list of members (7 pages)
8 January 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 January 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 26/04/02; full list of members (7 pages)
25 April 2002Return made up to 26/04/02; full list of members (7 pages)
23 May 2001Director resigned (2 pages)
23 May 2001Director resigned (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001New director appointed (2 pages)
14 May 2001Company name changed sanders financial management lim ited\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed sanders financial management lim ited\certificate issued on 14/05/01 (2 pages)
26 April 2001Incorporation (16 pages)
26 April 2001Incorporation (16 pages)