Company NameSandgrass Limited
Company StatusDissolved
Company Number04722697
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Kerry Collins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (closed 08 January 2008)
RoleAccountant
Correspondence AddressHartford House, 26
Fieldhouse Lane
Durham
DH1 4LP
Secretary NameBrian Gerard Collins
NationalityBritish
StatusClosed
Appointed15 April 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address26 Fieldhouse Lane
Northend
Durham City
County Durham
DH1 4LP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,140
Current Liabilities£105,967

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Return made up to 03/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 July 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
19 June 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2003New secretary appointed (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New director appointed (1 page)
7 June 2003Registered office changed on 07/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)