Company NameSandmoor Limited
Company StatusDissolved
Company Number03393422
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameClive George House
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 10 September 2002)
RoleCompany Director
Correspondence Address9 Hazel Close
Witham
Essex
CM8 2SS
Secretary NameHelen Maria House
NationalityBritish
StatusClosed
Appointed17 July 1997(3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 10 September 2002)
RoleCompany Director
Correspondence Address9 Hazel Close
Witham
Essex
CM8 2SS
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered Address9 Hazel Close
Witham
Essex
CM8 2SS
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham North
Built Up AreaWitham

Financials

Year2014
Net Worth£9,660
Cash£26
Current Liabilities£587

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001Voluntary strike-off action has been suspended (1 page)
15 October 2001Application for striking-off (1 page)
5 January 2001Accounts for a small company made up to 30 June 1999 (6 pages)
13 December 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Registered office changed on 18/01/00 from: 88 carpenter way potters bar hertfordshire EN6 5QQ (1 page)
6 September 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 August 1999Return made up to 26/06/99; no change of members (4 pages)
30 September 1998Return made up to 26/06/98; full list of members (6 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 2 penydarren road merthyr tydfil CF47 9AH (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (21 pages)