Company NameSandhill Press Limited
Company StatusDissolved
Company Number01933120
CategoryPrivate Limited Company
Incorporation Date24 July 1985(38 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameBeryl Holmes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 27 February 2007)
RoleBookseller
Correspondence Address6 Magdalene Fields
Warkworth
Morpeth
Northumberland
NE65 0UF
Secretary NameWilma Nicoll
NationalityBritish
StatusClosed
Appointed14 June 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address14 Lysander Court
Warkworth
Morpeth
Northumberland
NE65 0UY
Director NameMr John Sanderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration10 years (resigned 14 January 2002)
RoleCompany Director
Correspondence Address7 Townfoot Steading
Lesbury
Northumberland
NE66 3AR
Secretary NameBeryl Sanderson
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address6 Magdalene Field
Warkworth
Northumberland
NE65 0UF
Secretary NameHazel Reynolds
NationalityBritish
StatusResigned
Appointed17 November 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address3 Beal Bank
Warkworth
Morpeth
Northumberland
NE65 0SZ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,224
Cash£4,157
Current Liabilities£9,037

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 October 2006Application for striking-off (1 page)
26 October 2005Location of register of members (1 page)
26 October 2005Return made up to 05/10/05; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
24 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 November 2004Return made up to 01/11/04; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 August 2004Registered office changed on 02/08/04 from: 17 castle street warkworth morpeth northumberland NE65 0UW (1 page)
15 December 2003Return made up to 01/12/03; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (2 pages)
9 January 2003Return made up to 17/12/02; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 June 2002Director's particulars changed (1 page)
7 March 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Director resigned (1 page)
18 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 2000New secretary appointed (2 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)