Saunders Advisory Limited

General information

Name:

Saunders Advisory Ltd

Office Address:

C/o Begbies Traynor 340 Deansgate M3 4LY Manchester

Number: 07897416

Incorporation date: 2012-01-04

Dissolution date: 2021-11-27

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07897416 12 years ago, Saunders Advisory Limited had been a private limited company until Saturday 27th November 2021 - the date it was officially closed. The last known registration address was C/o Begbies Traynor, 340 Deansgate Manchester.

This limited company was directed by one managing director: Robert S., who was assigned to lead the company in January 2012.

Robert S. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 04 January 2012

Latest update: 26 January 2024

People with significant control

Robert S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 15 February 2021
Confirmation statement last made up date 04 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 3 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 August 2013
Annual Accounts 22 August 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 22 August 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 29 March 2014
Date Approval Accounts 29 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Chester House Lloyd Drive Cheshire Oaks Business Park

Post code:

CH65 9HQ

City / Town:

Ellesmere Port

HQ address,
2014

Address:

Chester House Lloyd Drive Cheshire Oaks Business Park

Post code:

CH65 9HQ

City / Town:

Ellesmere Port

HQ address,
2015

Address:

Chester House Lloyd Drive Cheshire Oaks Business Park

Post code:

CH65 9HQ

City / Town:

Ellesmere Port

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode