Company NameSandafloor (1995) Limited
Company StatusDissolved
Company Number03019948
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 1 month ago)
Dissolution Date9 September 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NamePeter John Storey
Date of BirthMay 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleDir/Flooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 First Street
Gateshead
Tyne & Wear
NE8 2US
Secretary NameAnn Storey
NationalityBritish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleSecretary
Correspondence Address3 First Street
Gateshead
Tyne & Wear
NE8 2US
Director NameLeonard Childs
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1996(1 year, 10 months after company formation)
Appointment Duration18 years, 8 months (closed 09 September 2015)
RoleCompany Director
Correspondence Address75 Elmsford Grove
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8HU
Director NameDon Boon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 09 September 2015)
RoleCompany Director
Correspondence Address22 Rothbury Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3HJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.sandafloor.co.uk

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

11 at 1Peter J Storey
68.75%
Ordinary
1 at 1Don Boon
6.25%
Ordinary
1 at 1John Hedley
6.25%
Ordinary
1 at 1Leonard Childs
6.25%
Ordinary
2 at 1Ms Ann Storey
12.50%
Ordinary

Financials

Year2014
Net Worth£47,930
Cash£50
Current Liabilities£438,339

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2015Liquidators' statement of receipts and payments to 1 February 2014 (5 pages)
26 May 2015Liquidators' statement of receipts and payments to 1 February 2014 (5 pages)
26 May 2015Liquidators statement of receipts and payments to 1 February 2014 (5 pages)
26 May 2015Liquidators statement of receipts and payments to 1 February 2014 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 25 August 2011 (6 pages)
21 April 2015Liquidators statement of receipts and payments to 25 August 2013 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 August 2011 (6 pages)
21 April 2015Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 August 2013 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 August 2011 (6 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 August 2013 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
18 March 2015Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
18 March 2015Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
18 March 2015Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
1 October 2014Registered office address changed from C/O C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from C/O C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from C/O C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 October 2014 (2 pages)
6 July 2010Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 6 July 2010 (2 pages)
3 March 2010Statement of affairs with form 4.19 (8 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Statement of affairs with form 4.19 (8 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2010Registered office address changed from Greenlane Industrial Estate Pelaw Gateshead Tyne and Wear NE10 0UW on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Greenlane Industrial Estate Pelaw Gateshead Tyne and Wear NE10 0UW on 24 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 March 2009Return made up to 09/02/09; full list of members (5 pages)
24 March 2009Return made up to 09/02/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 March 2008Return made up to 09/02/08; full list of members (5 pages)
3 March 2008Return made up to 09/02/08; full list of members (5 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 March 2007Return made up to 09/02/07; full list of members (3 pages)
30 March 2007Return made up to 09/02/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Return made up to 09/02/06; full list of members (3 pages)
21 April 2006Return made up to 09/02/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 April 2005Return made up to 09/02/05; full list of members (8 pages)
26 April 2005Return made up to 09/02/05; full list of members (8 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
27 February 2004Return made up to 09/02/04; full list of members (8 pages)
27 February 2004Return made up to 09/02/04; full list of members (8 pages)
18 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
18 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
6 March 2003Return made up to 09/02/03; full list of members (8 pages)
6 March 2003Return made up to 09/02/03; full list of members (8 pages)
18 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
18 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
29 March 2002Return made up to 09/02/02; full list of members (7 pages)
29 March 2002Return made up to 09/02/02; full list of members (7 pages)
22 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
3 April 2001Return made up to 09/02/01; full list of members (7 pages)
3 April 2001Return made up to 09/02/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
30 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
23 February 2000Return made up to 09/02/00; full list of members (7 pages)
23 February 2000Return made up to 09/02/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 February 1998Return made up to 09/02/98; no change of members (4 pages)
25 February 1998Return made up to 09/02/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
8 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
27 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
27 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
22 March 1996Return made up to 09/02/96; full list of members (6 pages)
22 March 1996Return made up to 09/02/96; full list of members (6 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)