About

Registered Number: 05214343
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 11-13 Whitegate Drive, Blackpool, FY3 9AA,

 

Sandlewood Developments Ltd was registered on 25 August 2004 with its registered office in Blackpool. We do not know the number of employees at Sandlewood Developments Ltd. The company has 2 directors listed as Webster, Stephen Campbell, Webster, Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Stephen Campbell 22 October 2012 - 1
WEBSTER, Lorraine 18 November 2004 22 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
CS01 - N/A 05 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 02 May 2017
CH01 - Change of particulars for director 24 February 2017
AD01 - Change of registered office address 23 February 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 May 2013
TM02 - Termination of appointment of secretary 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 22 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 29 August 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 16 November 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 26 June 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 17 October 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 27 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 29 October 2005
395 - Particulars of a mortgage or charge 08 October 2005
363a - Annual Return 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 November 2007 Outstanding

N/A

Legal charge 29 March 2007 Outstanding

N/A

Legal charge 10 January 2007 Outstanding

N/A

Legal charge 13 October 2006 Outstanding

N/A

Legal charge 18 May 2006 Outstanding

N/A

Legal charge 27 October 2005 Outstanding

N/A

Debenture 29 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.