About

Registered Number: 04473267
Date of Incorporation: 29/06/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

 

Established in 2002, Sandhaven Guest House Ltd have registered office in Dorset, it's status is listed as "Dissolved". The companies directors are listed as Price, David Falget, Foran, Janet Ann, Price, David Falget.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORAN, Janet Ann 24 July 2002 - 1
PRICE, David Falget 01 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, David Falget 24 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 25 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 13 October 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 20 September 2012
CH03 - Change of particulars for secretary 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
363a - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 14 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
363s - Annual Return 31 July 2003
395 - Particulars of a mortgage or charge 19 October 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
225 - Change of Accounting Reference Date 04 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.