Company NameSandicroft Developments Limited
Company StatusDissolved
Company Number05064461
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NameThree Sixty Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Jonathan Bone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Regent Street Estate 2 Regent Street
Knutsford
Cheshire
WA16 6GR
Secretary NameMr Paul Montagu Stevenson
NationalityBritish
StatusClosed
Appointed04 March 2008(4 years after company formation)
Appointment Duration5 years, 10 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere View Gardens
Appleton
Warrington
WA4 5GA
Director NameMr Malcolm Jeffrey Saul
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Street
Wincham
Northwich
Cheshire
CW9 6EP
Secretary NameSarah Stone
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleAccounts
Correspondence Address73 Moss Lane
Altrincham
Cheshire
WA15 8HL
Secretary NameMr Malcolm Jeffrey Saul
NationalityBritish
StatusResigned
Appointed15 November 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Street
Wincham
Northwich
Cheshire
CW9 6EP
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address1a Regent Street Estate
2 Regent Street
Knutsford
Cheshire
WA16 6GR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(3 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2012Director's details changed for Mr Nicholas Jonathan Bone on 1 February 2011 (2 pages)
30 May 2012Director's details changed for Mr Nicholas Jonathan Bone on 1 February 2011 (2 pages)
30 May 2012Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mr Nicholas Jonathan Bone on 1 February 2011 (2 pages)
14 December 2011Receiver's abstract of receipts and payments to 24 October 2011 (2 pages)
14 December 2011Notice of ceasing to act as receiver or manager (2 pages)
14 December 2011Receiver's abstract of receipts and payments to 23 November 2011 (2 pages)
14 December 2011Receiver's abstract of receipts and payments to 23 November 2011 (2 pages)
14 December 2011Notice of ceasing to act as receiver or manager (2 pages)
14 December 2011Receiver's abstract of receipts and payments to 24 October 2011 (2 pages)
5 November 2010Notice of appointment of receiver or manager (3 pages)
5 November 2010Notice of appointment of receiver or manager (3 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 May 2010Registered office address changed from Emerald House Meadowcroft Way Leigh Lancashire WN7 3XZ on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 11 September 2009 (10 pages)
14 May 2010Registered office address changed from Emerald House Meadowcroft Way Leigh Lancashire WN7 3XZ on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 11 September 2009 (10 pages)
21 April 2010Director's details changed for Mr Nicholas Jonathan Bone on 1 September 2009 (1 page)
21 April 2010Director's details changed for Mr Nicholas Jonathan Bone on 1 September 2009 (1 page)
21 April 2010Director's details changed for Mr Nicholas Jonathan Bone on 1 September 2009 (1 page)
13 October 2009Registered office address changed from Stone Cross Place Stone Cross Lane North Lowton Warrington Cheshire WA3 2SH on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Stone Cross Place Stone Cross Lane North Lowton Warrington Cheshire WA3 2SH on 13 October 2009 (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 September 2008Return made up to 11/09/08; no change of members (4 pages)
15 September 2008Return made up to 11/09/08; no change of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 March 2008Secretary appointed paul montagu stevenson (5 pages)
13 March 2008Registered office changed on 13/03/2008 from 55 church street wincham northwich cheshire CW9 6EP (1 page)
13 March 2008Secretary appointed paul montagu stevenson (5 pages)
13 March 2008Appointment terminated director and secretary malcolm saul (1 page)
13 March 2008Appointment Terminated Director and Secretary malcolm saul (1 page)
13 March 2008Registered office changed on 13/03/2008 from 55 church street wincham northwich cheshire CW9 6EP (1 page)
13 March 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 June 2007Return made up to 05/03/07; full list of members (7 pages)
3 June 2007Return made up to 05/03/07; full list of members (7 pages)
9 June 2006Return made up to 05/03/06; full list of members (7 pages)
9 June 2006Return made up to 05/03/06; full list of members (7 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
17 January 2006Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2006Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 December 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
29 December 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
16 December 2005Particulars of mortgage/charge (4 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New director appointed (2 pages)
25 April 2005Return made up to 05/03/05; full list of members (6 pages)
15 March 2005Company name changed three sixty holdings LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed three sixty holdings LIMITED\certificate issued on 15/03/05 (2 pages)
26 July 2004New director appointed (1 page)
26 July 2004New director appointed (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
5 March 2004Incorporation (12 pages)
5 March 2004Incorporation (12 pages)