Company NameSandmere Limited
Company StatusDissolved
Company Number04446884
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Lewis Jones
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressLangdale, Chester Road
Lavister
Rossett
LL12 0DF
Wales
Secretary NameGillian Lewis Cannon
NationalityBritish
StatusClosed
Appointed01 June 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressKinnerton Hall
Higher Kinnerton
Chester
Flintshire
CH4 9AJ
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressChampion Allwoods Limited
37-43 White Friars
Chester
CH1 1QD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
29 July 2005Return made up to 24/05/05; full list of members (2 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o allwoods 37-43 white friars chester CH1 1QD (1 page)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 24/05/04; full list of members (6 pages)
14 November 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 July 2003Return made up to 24/05/03; full list of members (6 pages)
19 June 2002Registered office changed on 19/06/02 from: unit 1 miners road llay industrial estate llay wrexham LL12 0PJ (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)