Company NameSandford Solutions Limited
Company StatusDissolved
Company Number03146831
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Elizabeth Ann Garnett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleFreelance Musician
Country of ResidenceUnited Kingdom
Correspondence Address15 Cornerstone
Woodbridge Road
Birmingham
West Midlands
B13 8EN
Director NameJonathan Sandford Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address15 Cornerstone
Woodbridge Road
Birmingham
West Midlands
B13 8EN
Secretary NameDr Elizabeth Ann Garnett
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Cornerstone
Woodbridge Road
Birmingham
West Midlands
B13 8EN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.sandfordsolutions.com

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Jonathan Sandford Smith
70.00%
Ordinary
30 at £1Elizabeth Ann Garnett
30.00%
Ordinary

Financials

Year2014
Net Worth£4,991
Cash£9,266
Current Liabilities£5,965

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Registered office address changed from C/O Accounting It Ltd 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Accounting It Ltd 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Director's details changed for Jonathan Sandford Smith on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Jonathan Sandford Smith on 15 January 2010 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Elizabeth Ann Garnett on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Elizabeth Ann Garnett on 15 January 2010 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 January 2008Return made up to 16/01/08; full list of members (2 pages)
30 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 January 2006Return made up to 16/01/06; full list of members (2 pages)
25 January 2006Return made up to 16/01/06; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
18 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
9 February 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 February 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
31 January 2004Return made up to 16/01/04; full list of members (7 pages)
31 January 2004Return made up to 16/01/04; full list of members (7 pages)
13 February 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
13 February 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 February 2003Return made up to 16/01/03; full list of members (7 pages)
4 February 2003Return made up to 16/01/03; full list of members (7 pages)
4 February 2003Ad 30/06/02--------- £ si 90@1=90 £ ic 10/100 (2 pages)
4 February 2003Ad 30/06/02--------- £ si 90@1=90 £ ic 10/100 (2 pages)
3 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Full accounts made up to 31 December 2000 (9 pages)
30 April 2001Full accounts made up to 31 December 2000 (9 pages)
25 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Full accounts made up to 31 December 1999 (9 pages)
11 February 2000Full accounts made up to 31 December 1999 (9 pages)
27 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Full accounts made up to 31 December 1998 (9 pages)
12 February 1999Full accounts made up to 31 December 1998 (9 pages)
26 January 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1998Registered office changed on 09/11/98 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
9 November 1998Registered office changed on 09/11/98 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 January 1998Return made up to 16/01/98; no change of members (4 pages)
28 January 1998Return made up to 16/01/98; no change of members (4 pages)
17 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1996Ad 17/01/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 February 1996Accounting reference date notified as 31/12 (1 page)
4 February 1996Ad 17/01/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 February 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996Registered office changed on 23/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996Secretary resigned (1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 January 1996Incorporation (8 pages)
16 January 1996Incorporation (8 pages)