Company NameSandpiper Consulting Limited
Company StatusDissolved
Company Number03112953
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid George Gill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Mansion Drive
Hammerwich
Burntwood
Staffordshire
WS7 0JD
Secretary NameLisa Anne Gill
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Mansion Drive
Hammerwich
Burntwood
Staffordshire
WS7 0JD
Director NameLisa Anne Gill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Mansion Drive
Hammerwich
Burntwood
Staffordshire
WS7 0JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
21 March 2002Withdrawal of application for striking off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001Application for striking-off (1 page)
2 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
15 September 2000Full accounts made up to 31 December 1998 (9 pages)
9 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1998Registered office changed on 04/09/98 from: 2 sandpiper grove priory green liverpool L26 7WN (1 page)
25 March 1998Full accounts made up to 31 December 1996 (9 pages)
18 December 1997Return made up to 12/10/97; no change of members (4 pages)
17 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995Ad 12/10/95--------- £ si 8@1=8 £ ic 2/10 (4 pages)
9 November 1995Accounting reference date notified as 31/12 (1 page)
18 October 1995Secretary resigned (2 pages)
12 October 1995Incorporation (22 pages)