Company NameSandal Consultants Limited
Company StatusDissolved
Company Number04137859
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEileen Errington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Marriott Grove
Sandal
Wakefield
West Yorkshire
WF2 6RP
Director NameMr Gerard Errington
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Swainston Close
Wynyard
Billingham
Cleveland
TS22 5SW
Secretary NameEileen Errington
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Marriott Grove
Sandal
Wakefield
West Yorkshire
WF2 6RP
Director NameArthur Errington
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Marriott Grove
Sandal
Wakefield
West Yorkshire
WF2 6RP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressFernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013Application to strike the company off the register (3 pages)
25 January 2013Application to strike the company off the register (3 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
1 August 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(6 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(6 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Gerard Errington on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Arthur Errington on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Gerard Errington on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Arthur Errington on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Eileen Errington on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Eileen Errington on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 January 2008Return made up to 09/01/08; full list of members (3 pages)
28 January 2008Return made up to 09/01/08; full list of members (3 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
19 January 2007Return made up to 09/01/07; full list of members (2 pages)
19 January 2007Return made up to 09/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Registered office changed on 22/02/06 from: fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page)
22 February 2006Return made up to 09/01/06; full list of members (2 pages)
22 February 2006Registered office changed on 22/02/06 from: fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page)
22 February 2006Return made up to 09/01/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 November 2005Amended accounts made up to 31 January 2004 (6 pages)
2 November 2005Amended accounts made up to 31 January 2004 (6 pages)
26 January 2005Return made up to 09/01/05; full list of members (7 pages)
26 January 2005Return made up to 09/01/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 January 2004Return made up to 09/01/04; full list of members (7 pages)
30 January 2004Return made up to 09/01/04; full list of members (7 pages)
28 February 2003Return made up to 09/01/03; full list of members (7 pages)
28 February 2003Return made up to 09/01/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 February 2002Return made up to 09/01/02; full list of members (6 pages)
14 February 2002Return made up to 09/01/02; full list of members (6 pages)
15 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/02/01
(3 pages)
15 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/02/01
(3 pages)
14 February 2001Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 January 2001Secretary resigned (1 page)
9 January 2001Incorporation (18 pages)
9 January 2001Incorporation (18 pages)