About

Registered Number: 04087567
Date of Incorporation: 10/10/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2017 (6 years and 7 months ago)
Registered Address: Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Sandy's Ltd was registered on 10 October 2000 and are based in Saxon Way, Cheltenham, it has a status of "Dissolved". The current directors of this business are listed as Mcculloch, Sandra Catherine, Palmer, Mark Wayne, Russell, Alisa at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOCH, Sandra Catherine 10 October 2000 30 April 2015 1
PALMER, Mark Wayne 10 October 2000 30 April 2015 1
RUSSELL, Alisa 28 April 2015 01 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2017
LIQ14 - N/A 23 August 2017
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 24 June 2016
4.20 - N/A 24 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2016
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 12 May 2015
TM02 - Termination of appointment of secretary 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 03 August 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
363s - Annual Return 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.