Company NameSand Developments Limited
Company StatusDissolved
Company Number00830176
CategoryPrivate Limited Company
Incorporation Date7 December 1964(59 years, 4 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Christopher Hammond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(34 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFryars Barn
Fryars Farm, High Wych
Sawbridgeworth
Hertfordshire
CM21 0LB
Director NameRoger Kirk
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(35 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressAddington Cottage 35a High Street
Henlow
Bedfordshire
SG16 6AA
Director NameEric Ian Hamilton Palmer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(35 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressBruce Cottage
The Street
West Clandon
Surrey
GU4 7TE
Secretary NameRoger Kirk
NationalityBritish
StatusClosed
Appointed01 January 2000(35 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressAddington Cottage 35a High Street
Henlow
Bedfordshire
SG16 6AA
Director NameJohn Robert Griffin
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1994)
RoleManaging Director
Correspondence AddressFlat 3
Seven Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Director NameHarry Richard Silletti
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1991(26 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 1995)
RoleFinancial Director
Correspondence AddressMill Lane House Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Secretary NamePatricia Eileen Macleod Traill
NationalityBritish
StatusResigned
Appointed02 July 1991(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Correspondence Address57 St Leonards Court
Sandridge
St Albans
Hertfordshire
AL4 9UZ
Secretary NameHarry Richard Silletti
NationalityAmerican
StatusResigned
Appointed22 July 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMill Lane House Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Director NameRobert Stanley Coakley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleManaging Director
Correspondence AddressCarters Croft
Cullum Green Road
Stoke Poges
Buckinghamshire
SL2 4AX
Director NameTerence Peter Lilley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(30 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2000)
RoleDirector Of Administration
Correspondence Address6 William Burt Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5QX
Secretary NameTerence Peter Lilley
NationalityBritish
StatusResigned
Appointed01 July 1995(30 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2000)
RoleDirector Of Administration
Correspondence Address6 William Burt Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5QX
Director NameJohn Bachey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1997(32 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 October 1998)
RoleManaging Director
Correspondence Address5 Woodend Close
Farnham Common
Slough
Buckinghamshire
SL2 3RF
Director NameMalcolm John Griffin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(33 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 September 1999)
RoleManagine Director
Correspondence AddressLime Cottage Mobberley Road
Knutsford
Cheshire
WA16 8EF

Location

Registered AddressSand Developments Ltd
Edinburgh Way
Harlow
Essex
CM20 2DB
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,998

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 July 2001Return made up to 25/06/01; full list of members (7 pages)
4 May 2001Particulars of mortgage/charge (15 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 February 2001Registered office changed on 21/02/01 from: c/o united glass LIMITED porters wood saint albans hertfordshire AL3 6NY (1 page)
24 January 2001Accounts for a dormant company made up to 28 November 1999 (4 pages)
12 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
28 September 2000Delivery ext'd 3 mth 28/11/99 (1 page)
13 July 2000Return made up to 25/06/00; full list of members (7 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
4 October 1999Return made up to 25/06/99; no change of members (4 pages)
4 October 1999Accounts for a dormant company made up to 28 November 1998 (4 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 29 November 1997 (4 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
26 August 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
26 August 1997Return made up to 25/06/97; full list of members (6 pages)
3 September 1996Accounts for a dormant company made up to 2 December 1995 (4 pages)
3 September 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995Accounts for a dormant company made up to 3 December 1994 (4 pages)
4 September 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 September 1995Secretary resigned;director resigned (2 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)