About

Registered Number: 00590065
Date of Incorporation: 06/09/1957 (66 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

 

Based in Hampshire, Sandbanks Yachting Ltd was registered on 06 September 1957. Senior, Karen Maria, Seaton, David Anthony, Seaton, Peter Stewart are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEATON, David Anthony N/A 31 October 2003 1
SEATON, Peter Stewart N/A 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
SENIOR, Karen Maria 25 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
CH03 - Change of particulars for secretary 07 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 28 March 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 02 November 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 March 2013
CERTNM - Change of name certificate 11 October 2012
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
AA - Annual Accounts 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 23 February 2009
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 29 November 2007
225 - Change of Accounting Reference Date 23 July 2007
363a - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 15 January 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
AA - Annual Accounts 15 October 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 06 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 20 March 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 04 March 1999
363s - Annual Return 09 March 1998
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 27 March 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 01 March 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 28 September 1994
AA - Annual Accounts 24 March 1993
363s - Annual Return 24 March 1993
363s - Annual Return 25 March 1992
AA - Annual Accounts 25 March 1992
AA - Annual Accounts 28 March 1991
363a - Annual Return 01 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1990
AA - Annual Accounts 05 April 1990
288 - N/A 05 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 2003 Fully Satisfied

N/A

Legal charge 26 October 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.