Company NameSandbach Estate Company Limited
Company StatusDissolved
Company Number00498796
CategoryPrivate Limited Company
Incorporation Date24 August 1951(72 years, 8 months ago)
Dissolution Date26 June 2022 (1 year, 10 months ago)
Previous NamesSandbath Investment Company Limited and Sandbach Investment Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Elizabeth Gooch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2018(66 years, 9 months after company formation)
Appointment Duration4 years (closed 26 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lawrence Grove Newby
Scarborough
North Yorkshire
YO12 5SF
Director NameJanet Elizabeth Gooch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(39 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 1991)
RoleHousewife
Correspondence Address2 Limestone Road
Burniston
Scarborough
North Yorkshire
YO13 0DG
Director NameMrs May Longstaff
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1994)
RoleFarmer
Correspondence AddressKirkless Farm
Harwood Dale
Scarborough
North Yorkshire
YO13 0DN
Director NameSarah Gem Goodall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(39 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 1999)
RoleFarmer
Correspondence AddressKirkless Lodge
Harwood Dale
Scarborough
North Yorkshire
YO13 0DN
Secretary NameMr William Joe Longstaff
NationalityBritish
StatusResigned
Appointed18 June 1991(39 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address2 Vernon Road
Scarborough
North Yorkshire
YO11 2YZ
Director NameMr William Joe Longstaff
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(40 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 June 2005)
RoleSolicitor
Correspondence Address2 Vernon Road
Scarborough
North Yorkshire
YO11 2YZ
Secretary NameMrs Elizabeth Ann Archibald
NationalityBritish
StatusResigned
Appointed03 August 1992(40 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 April 2004)
RoleCashier
Correspondence Address7 Beswicks Yard
Snainton
Scarborough
North Yorkshire
YO13 9AT
Secretary NameBarbara Louise Chambers
NationalityBritish
StatusResigned
Appointed02 February 1999(47 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 2004)
RolePersonal Assistant
Correspondence Address11 High Street
Cloughton
Scarborough
North Yorkshire
YO13 0AE
Director NameDr Laura Jane Longstaff
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(50 years after company formation)
Appointment Duration10 years, 8 months (resigned 17 May 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Old Post House Cana Lane
Marton Le Moor
Ripon
North Yorkshire
HG4 5BT
Director NameJade Louise Longstaff
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(50 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2004)
RoleUndergraduate
Correspondence AddressNewgate
Hackness
Scarborough
North Yorkshire
YO13 2JU
Secretary NameMargaret Parsons
NationalityBritish
StatusResigned
Appointed15 April 2004(52 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2005)
RoleCompany Director
Correspondence Address14 Lancaster Street
Scarborough
North Yorkshire
YO11 1RP
Director NameMrs Janet Elizabeth Gooch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(53 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 June 2012)
RoleFarmer
Country of ResidenceEngland
Correspondence Address20 Lawrence Grove
Scarborough
North Yorkshire
YO12 5SF
Director NameDr Emma Jane Longstaff Tillett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(54 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 January 2006)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address10 St Lukes Street
Cambridge
Cambridgeshire
CB4 3DA
Secretary NameMrs Janet Elizabeth Gooch
NationalityBritish
StatusResigned
Appointed07 September 2005(54 years after company formation)
Appointment Duration8 years, 8 months (resigned 12 May 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence Address20 Lawrence Grove
Scarborough
North Yorkshire
YO12 5SF
Director NameMrs Sarah Gem Goodall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(60 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Dean Road
Scarborough
North Yorkshire
YO12 7SN
Secretary NameMrs Wendy Marie McGeown
StatusResigned
Appointed12 May 2014(62 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2015)
RoleCompany Director
Correspondence Address1 Vernon Place
Scarborough
North Yorkshire
YO11 2NL
Director NameMr Geoffrey Alac Longstaff Dent
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(66 years after company formation)
Appointment Duration9 months (resigned 02 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Farm Low North Camp Road
Harwood Dale
Scarborough
North Yorkshire
YO13 0LA
Director NameWhisperdale Farm Ltd (Corporation)
StatusResigned
Appointed01 June 2018(66 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2018)
Correspondence AddressThe Seed Barn Kirkless Farm
Harwood Dale
Scarborough
North Yorkshire
YO13 0DN

Contact

Telephone01723 368524
Telephone regionScarborough

Location

Registered AddressThe Chapel
Bridge Street
Driffield
East Yorkshire
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£2,615,193
Cash£259,858
Current Liabilities£36,239

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

14 October 1992Delivered on: 15 October 1992
Satisfied on: 15 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 vernono road scarborough north yorkshire t/n nyk 79933.
Fully Satisfied
3 October 1983Delivered on: 5 October 1983
Satisfied on: 3 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 aberdeen walk, scarborough, north yorkshire.
Fully Satisfied
22 October 1982Delivered on: 10 November 1982
Satisfied on: 13 October 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that building known as 2 vernon road scarborough north yorkshire.
Fully Satisfied
13 June 1979Delivered on: 20 June 1979
Satisfied on: 3 April 2001
Persons entitled: Yorkshire Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183, 184 & 186 victoria road, scarborough N. yorks.
Fully Satisfied
21 November 1977Delivered on: 4 December 1977
Satisfied on: 3 April 2001
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lock up shop premises at 183, 185, 187 & 187A whitehall rd drighlington west yorks.
Fully Satisfied

Filing History

26 June 2022Final Gazette dissolved following liquidation (1 page)
26 March 2022Return of final meeting in a members' voluntary winding up (12 pages)
10 May 2021Liquidators' statement of receipts and payments to 21 April 2021 (14 pages)
9 December 2020Registered office address changed from C/O Wasley Chapman & Co 84 Westborough Scarborough North Yorkshire YO11 1JW England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 9 December 2020 (2 pages)
2 December 2020Registered office address changed from The Chapel Bridge Street Driffield East Yorkshire YO25 6DA to C/O Wasley Chapman & Co 84 Westborough Scarborough North Yorkshire YO11 1JW on 2 December 2020 (1 page)
14 July 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 May 2020Registered office address changed from C/O Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 26 May 2020 (2 pages)
19 May 2020Appointment of a voluntary liquidator (4 pages)
19 May 2020Declaration of solvency (5 pages)
19 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-22
(1 page)
1 April 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 June 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
2 May 2019Registered office address changed from 2a Dean Road Scarborough North Yorkshire YO12 7SN England to C/O Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT on 2 May 2019 (1 page)
29 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
20 June 2018Termination of appointment of Whisperdale Farm Ltd as a director on 1 June 2018 (1 page)
19 June 2018Registered office address changed from Bridge Farm Harwood Dale Scarborough North Yorkshire YO13 0LA England to 2a Dean Road Scarborough North Yorkshire YO12 7SN on 19 June 2018 (1 page)
19 June 2018Termination of appointment of Geoffrey Alac Longstaff Dent as a director on 2 June 2018 (1 page)
19 June 2018Appointment of Mrs Janet Elizabeth Gooch as a director on 2 June 2018 (2 pages)
18 June 2018Registered office address changed from 2a Dean Road Scarborough North Yorkshire YO12 7SN England to Bridge Farm Harwood Dale Scarborough North Yorkshire YO13 0LA on 18 June 2018 (1 page)
15 June 2018Appointment of Whisperdale Farm Ltd as a director on 1 June 2018 (2 pages)
30 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
4 May 2018Termination of appointment of Sarah Gem Goodall as a director on 30 April 2018 (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
8 September 2017Appointment of Mr Geoffrey Alac Longstaff Dent as a director on 4 September 2017 (2 pages)
8 September 2017Appointment of Mr Geoffrey Alac Longstaff Dent as a director on 4 September 2017 (2 pages)
25 July 2017Termination of appointment of Janet Elizabeth Gooch as a director on 18 July 2017 (1 page)
25 July 2017Termination of appointment of Janet Elizabeth Gooch as a director on 18 July 2017 (1 page)
16 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 October 2016Registered office address changed from 2 Vernon Road Scarborough North Yorkshire YO11 2NH England to 2a Dean Road Scarborough North Yorkshire YO12 7SN on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 2 Vernon Road Scarborough North Yorkshire YO11 2NH England to 2a Dean Road Scarborough North Yorkshire YO12 7SN on 17 October 2016 (1 page)
4 July 2016Appointment of Mrs Janet Elizabeth Gooch as a director on 10 June 2016 (2 pages)
4 July 2016Appointment of Mrs Janet Elizabeth Gooch as a director on 10 June 2016 (2 pages)
6 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,100
(5 pages)
6 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,100
(5 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Registered office address changed from 1 Vernon Place Scarborough North Yorkshire YO11 2NL to 2 Vernon Road Scarborough North Yorkshire YO11 2NH on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 1 Vernon Place Scarborough North Yorkshire YO11 2NL to 2 Vernon Road Scarborough North Yorkshire YO11 2NH on 7 December 2015 (1 page)
22 July 2015Termination of appointment of Wendy Marie Mcgeown as a secretary on 13 July 2015 (1 page)
22 July 2015Termination of appointment of Wendy Marie Mcgeown as a secretary on 13 July 2015 (1 page)
24 June 2015Annual return made up to 3 May 2015
Statement of capital on 2015-06-24
  • GBP 25,100
(4 pages)
24 June 2015Annual return made up to 3 May 2015
Statement of capital on 2015-06-24
  • GBP 25,100
(4 pages)
24 June 2015Annual return made up to 3 May 2015
Statement of capital on 2015-06-24
  • GBP 25,100
(4 pages)
11 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 May 2014Appointment of Mrs Wendy Marie Mcgeown as a secretary (2 pages)
23 May 2014Appointment of Mrs Wendy Marie Mcgeown as a secretary (2 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25,100
(5 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25,100
(5 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25,100
(5 pages)
12 May 2014Termination of appointment of Janet Gooch as a secretary (1 page)
12 May 2014Termination of appointment of Janet Gooch as a secretary (1 page)
14 February 2014Registered office address changed from 12a Pavilion Square Scarborough North Yorkshire YO11 2JT United Kingdom on 14 February 2014 (1 page)
14 February 2014Director's details changed for Mrs Sarah Gem Goodall on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mrs Sarah Gem Goodall on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from 12a Pavilion Square Scarborough North Yorkshire YO11 2JT United Kingdom on 14 February 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Appointment of Mrs Sarah Gem Goodall as a director (2 pages)
25 June 2012Termination of appointment of Janet Gooch as a director (1 page)
25 June 2012Appointment of Mrs Sarah Gem Goodall as a director (2 pages)
25 June 2012Termination of appointment of Janet Gooch as a director (1 page)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
24 May 2012Termination of appointment of Laura Longstaff as a director (1 page)
24 May 2012Termination of appointment of Laura Longstaff as a director (1 page)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Registered office address changed from C/O M Wasley Chapman and Co 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 July 2011 (1 page)
4 July 2011Registered office address changed from C/O M Wasley Chapman and Co 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 July 2011 (1 page)
4 July 2011Registered office address changed from C/O M Wasley Chapman and Co 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 July 2011 (1 page)
21 June 2011Director's details changed for Dr Laura Jane Longstaff on 18 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Janet Elizabeth Gooch on 18 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Janet Elizabeth Gooch on 18 May 2011 (2 pages)
21 June 2011Director's details changed for Dr Laura Jane Longstaff on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Director's details changed for Mrs Janet Elizabeth Gooch on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mrs Janet Elizabeth Gooch on 15 July 2010 (1 page)
15 July 2010Director's details changed for Mrs Janet Elizabeth Gooch on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mrs Janet Elizabeth Gooch on 15 July 2010 (1 page)
1 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
1 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
1 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 June 2009Return made up to 03/05/09; full list of members (10 pages)
6 June 2009Return made up to 03/05/09; full list of members (10 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Director's change of particulars / laura longstaff / 05/01/2008 (2 pages)
5 June 2009Director's change of particulars / laura longstaff / 05/01/2008 (2 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Location of debenture register (1 page)
12 February 2009Section 519(2) (1 page)
12 February 2009Section 519(2) (1 page)
9 February 2009Registered office changed on 09/02/2009 from 12-13 alma square scarborough north yorkshire YO11 1JU (1 page)
9 February 2009Registered office changed on 09/02/2009 from 12-13 alma square scarborough north yorkshire YO11 1JU (1 page)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 May 2008Return made up to 03/05/08; change of members (7 pages)
20 May 2008Return made up to 03/05/08; change of members (7 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 May 2007Return made up to 03/05/07; full list of members (10 pages)
18 May 2007Return made up to 03/05/07; full list of members (10 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 March 2007Registered office changed on 02/03/07 from: c/o howard rutter lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
2 March 2007Registered office changed on 02/03/07 from: c/o howard rutter lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
6 November 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
6 November 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
15 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
15 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 February 2006Registered office changed on 28/02/06 from: bury & walkers solicitors brittanic house regent street barnsley south yorkshire S70 2EQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: bury & walkers solicitors brittanic house regent street barnsley south yorkshire S70 2EQ (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New secretary appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
2 February 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 February 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: po box 41 2 vernon road scarborough YO11 2NJ (1 page)
14 September 2005Registered office changed on 14/09/05 from: po box 41 2 vernon road scarborough YO11 2NJ (1 page)
14 September 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
27 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
10 May 2003Return made up to 03/05/03; full list of members (12 pages)
10 May 2003Return made up to 03/05/03; full list of members (12 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
10 May 2002Return made up to 03/05/02; full list of members (12 pages)
10 May 2002Return made up to 03/05/02; full list of members (12 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
10 May 2001Return made up to 03/05/01; full list of members (10 pages)
10 May 2001Return made up to 03/05/01; full list of members (10 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 May 2000Return made up to 03/05/00; full list of members (10 pages)
8 May 2000Return made up to 03/05/00; full list of members (10 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 July 1999Return made up to 03/05/99; no change of members (4 pages)
14 July 1999Return made up to 03/05/99; no change of members (4 pages)
5 March 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Return made up to 03/05/98; full list of members
  • 363(287) ‐ Registered office changed on 06/05/98
(6 pages)
6 May 1998Return made up to 03/05/98; full list of members
  • 363(287) ‐ Registered office changed on 06/05/98
(6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 May 1997Return made up to 03/05/97; no change of members (4 pages)
2 May 1997Return made up to 03/05/97; no change of members (4 pages)
19 January 1997Auditor's resignation (1 page)
19 January 1997Auditor's resignation (1 page)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 June 1996Company name changed sandbach investment company limi ted\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed sandbach investment company limi ted\certificate issued on 21/06/96 (2 pages)
26 April 1996Return made up to 03/05/96; no change of members (4 pages)
26 April 1996Return made up to 03/05/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
9 May 1994Return made up to 03/05/94; no change of members (4 pages)
9 May 1994Return made up to 03/05/94; no change of members (4 pages)
11 May 1993Return made up to 20/05/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 May 1993Return made up to 20/05/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 September 1992Accounts for a small company made up to 31 March 1992 (8 pages)
20 August 1992New director appointed (2 pages)
20 August 1992New director appointed (2 pages)
5 July 1991Return made up to 18/06/91; full list of members (8 pages)
5 July 1991Return made up to 18/06/91; full list of members (8 pages)
11 January 1991Nc inc already adjusted 27/12/90 (1 page)
11 January 1991Nc inc already adjusted 27/12/90 (1 page)
11 January 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 January 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1989Return made up to 02/10/89; full list of members (4 pages)
9 November 1989Return made up to 02/10/89; full list of members (4 pages)
10 November 1986Return made up to 27/10/86; full list of members (4 pages)
10 November 1986Full accounts made up to 31 March 1986 (14 pages)
29 March 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
29 March 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
24 August 1951Incorporation (31 pages)
24 August 1951Incorporation (31 pages)