Company NameSandco 1237 Limited
Company StatusDissolved
Company Number03887270
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 4 months ago)
Dissolution Date1 August 2015 (8 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Julian Nicholas Coulthard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Beeches 24 Scotby Village
Scotby
Carlisle
Cumbria
CA4 8BS
Director NameMr Eric Dodd
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameMichael Samuel Philip Garvin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address37 Devonshire Place
London
W1N 1PE
Director NameMr David Pollacchi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Claremont Road
Highgate
London
N6 5DA
Director NameDr Clifford Douglas Robson North
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 14 September 2012)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Nascot Wood Road
Watford
Hertfordshire
WD17 4SJ
Director NameGareth Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 08 April 2005)
RoleProduction Engineer
Country of ResidenceEngland
Correspondence Address6 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Director NameDorothy Elizabeth North
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2012)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address61 Nascotwood Road
Watford
Hertfordshire
WD17 4SJ
Secretary NameLSG Services Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address4th Floor
35 Piccadilly
London
W1J 0LP

Contact

Websitewww.airfins.com
Email address[email protected]

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Calmor Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£806,591
Cash£89,723
Current Liabilities£1,847,157

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
1 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
2 March 2015Liquidators' statement of receipts and payments to 18 December 2014 (11 pages)
2 March 2015Liquidators' statement of receipts and payments to 18 December 2014 (11 pages)
2 March 2015Liquidators statement of receipts and payments to 18 December 2014 (11 pages)
10 January 2014Resolutions
  • RES13 ‐ Comp wound up and liqs appointed 19/12/2013
(1 page)
10 January 2014Resolutions
  • RES13 ‐ Comp wound up and liqs appointed 19/12/2013
(1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Statement of affairs with form 4.19 (7 pages)
3 January 2014Statement of affairs with form 4.19 (7 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
18 December 2013Registered office address changed from 80 Victoria Road Darlington County Durham DL1 5JG England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 80 Victoria Road Darlington County Durham DL1 5JG England on 18 December 2013 (1 page)
24 October 2013Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 24 October 2013 (1 page)
19 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,000
(4 pages)
19 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,000
(4 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2012Registered office address changed from Unit 40 Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SS on 11 October 2012 (2 pages)
11 October 2012Appointment of Mr Eric Dodd as a director (3 pages)
11 October 2012Termination of appointment of Dorothy North as a director (2 pages)
11 October 2012Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 11 October 2012 (2 pages)
11 October 2012Termination of appointment of Clifford North as a director (2 pages)
11 October 2012Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 11 October 2012 (2 pages)
11 October 2012Termination of appointment of Lsg Services Limited as a secretary (2 pages)
11 October 2012Registered office address changed from Unit 40 Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SS on 11 October 2012 (2 pages)
11 October 2012Termination of appointment of Lsg Services Limited as a secretary (2 pages)
11 October 2012Termination of appointment of Clifford North as a director (2 pages)
11 October 2012Termination of appointment of Dorothy North as a director (2 pages)
11 October 2012Appointment of Mr Julian Nicholas Coulthard as a director (3 pages)
11 October 2012Appointment of Mr Eric Dodd as a director (3 pages)
11 October 2012Appointment of Mr Julian Nicholas Coulthard as a director (3 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Change of name notice (2 pages)
18 September 2012Company name changed airfins LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
(2 pages)
18 September 2012Company name changed airfins LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
(2 pages)
18 September 2012Change of name notice (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
29 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
16 June 2010Director's details changed for Dorothy Elizabeth North on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Dr Clifford Douglas Robson North on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Dr Clifford Douglas Robson North on 31 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Lsg Services Limited on 31 May 2010 (1 page)
16 June 2010Director's details changed for Dorothy Elizabeth North on 31 May 2010 (2 pages)
16 June 2010Secretary's details changed for Lsg Services Limited on 31 May 2010 (1 page)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2007Return made up to 31/05/07; no change of members (7 pages)
24 July 2007Return made up to 31/05/07; no change of members (7 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 June 2006Return made up to 31/05/06; full list of members (7 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
30 June 2005Return made up to 31/05/05; full list of members (7 pages)
30 June 2005Return made up to 31/05/05; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Declaration of assistance for shares acquisition (5 pages)
20 April 2005Declaration of assistance for shares acquisition (5 pages)
20 April 2005£ ic 10000/5000 08/04/05 £ sr 5000@1=5000 (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005£ ic 10000/5000 08/04/05 £ sr 5000@1=5000 (1 page)
15 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 March 2005Registered office changed on 07/03/05 from: unit 40 metro centre tolpits lane watford hertfordshire WD1 8SS (1 page)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 March 2005Registered office changed on 07/03/05 from: unit 40 metro centre tolpits lane watford hertfordshire WD1 8SS (1 page)
22 February 2005Full accounts made up to 31 December 2004 (10 pages)
22 February 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Return made up to 02/12/02; full list of members (7 pages)
2 April 2003Return made up to 02/12/02; full list of members (7 pages)
27 October 2002Nc inc already adjusted 09/07/02 (1 page)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Ad 09/07/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 October 2002Ad 09/07/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2002Nc inc already adjusted 09/07/02 (1 page)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 July 2002Registered office changed on 22/07/02 from: 35 piccadilly london W1J 0LP (1 page)
22 July 2002Registered office changed on 22/07/02 from: 35 piccadilly london W1J 0LP (1 page)
4 July 2002Company name changed a e s services LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed a e s services LIMITED\certificate issued on 04/07/02 (2 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 02/12/01; full list of members (6 pages)
21 December 2001Return made up to 02/12/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
3 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
24 January 2001Return made up to 02/12/00; full list of members (6 pages)
24 January 2001Return made up to 02/12/00; full list of members (6 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
17 February 2000Company name changed piccadilly 526 LIMITED\certificate issued on 18/02/00 (2 pages)
17 February 2000Company name changed piccadilly 526 LIMITED\certificate issued on 18/02/00 (2 pages)
2 December 1999Incorporation (24 pages)
2 December 1999Incorporation (24 pages)