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.
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 |
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 |