Company NameSandringham Commercials Limited
Company StatusDissolved
Company Number02299663
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Carol Ann Burns
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(2 years, 5 months after company formation)
Appointment Duration9 years (closed 21 March 2000)
RoleSecretary
Correspondence Address51 Hillside Avenue
Woodford Green
Essex
IG8 7QU
Secretary NameMrs Carol Ann Burns
NationalityBritish
StatusClosed
Appointed08 June 1995(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address51 Hillside Avenue
Woodford Green
Essex
IG8 7QU
Director NameMr Colin Quy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2000)
RoleUsed Vehicle Dealer
Correspondence Address51 Hillside Avenue
Woodford Green
Essex
IG8 7QU
Director NameMr Colin Quy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 1991)
RoleMotor Vehicle Dealer
Correspondence Address51 Hillside Avenue
Woodford Green
Essex
IG8 7QU
Secretary NameMrs Carol Ann Burns
NationalityBritish
StatusResigned
Appointed05 March 1991(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 1991)
RoleCompany Director
Correspondence Address51 Hillside Avenue
Woodford Green
Essex
IG8 7QU
Secretary NameMiss Samantha Lee Burns
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address51 Hillside Avenue
Woodford Green
Essex
IG8 7QU

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Application for striking-off (1 page)
28 September 1999Return made up to 05/03/99; full list of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 March 1997Return made up to 05/03/97; full list of members (6 pages)
18 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned (2 pages)
1 July 1996New secretary appointed (1 page)
10 June 1996Return made up to 05/03/96; full list of members (6 pages)
1 September 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995Return made up to 05/03/95; full list of members (6 pages)