Company NameSandy's Facilities Limited
Company StatusDissolved
Company Number04737279
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAndrew Richard Haines
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleElectrician
Correspondence Address1 The Willows
Grays
Essex
RM17 6HP
Secretary NameBeverley Sherrill Bannister
NationalityBritish
StatusClosed
Appointed03 December 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address1 The Willows
Grays
Essex
RM17 6HP
Director NameSimon Poore
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCarpenter
Correspondence Address126 Dock Road
Little Thurrock
Grays
Essex
RM17 6HD
Secretary NameAndrew Richard Haines
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 The Willows
Grays
Essex
RM17 6HP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1 The Willows
Grays
Essex
RM17 6HP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Financials

Year2014
Net Worth-£3,655
Cash£50
Current Liabilities£6,617

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 January 2006Application for striking-off (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: 467 rainham road south dagenham RM10 7XJ (1 page)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 May 2004Return made up to 16/04/04; full list of members (7 pages)
17 April 2003Secretary resigned (1 page)
16 April 2003Incorporation (16 pages)