Company NameSandygate Motor Services Limited
Company StatusDissolved
Company Number00866006
CategoryPrivate Limited Company
Incorporation Date8 December 1965(58 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Julian Edward Peregrine Cooper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(44 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 30 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTotley Works Baslow Road
Totley
Sheffield
S17 3BL
Director NameMr Gavin Jon Rosson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(44 years, 12 months after company formation)
Appointment Duration7 years, 11 months (closed 30 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTotley Works Baslow Road
Totley
Sheffield
S17 3BL
Secretary NameMr Richard Patrick McQuinn
StatusClosed
Appointed31 May 2012(46 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 30 October 2018)
RoleCompany Director
Correspondence AddressTotley Works Baslow Road
Totley
Sheffield
S17 3BL
Director NamePeter Harry Frank Lockwood
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(25 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleGeneral Manager
Correspondence Address4 Stanford Road
Dronfield Woodhouse
Derbyshire
S18 8QJ
Director NameThomas Michael O'Brien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(25 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address7 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Director NameThomas Stones
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(25 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address3 Stonewood Croft
Sheffield
Yorkshire
S10
Secretary NameMr John Jeffrey Allen
NationalityBritish
StatusResigned
Appointed08 August 1991(25 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address112 Blackburn Crescent
Chapeltown
Sheffield
South Yorkshire
S35 2EF
Director NameMr Thomas Henry Phelps Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(33 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Director NamePatrick Lammers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed26 March 2009(43 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2009)
RoleCompany Director
Correspondence Address5, Hillside Portsmouth Road
Esher
Surrey
KT10 9LJ
Director NameMr Christopher Joseph Kinsella
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(43 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Favart Road
Fulham
London
SW16 4AX
Director NameDr Christopher Henry Bruce Honeyborne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(44 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dyson Industries Baslow Road
Totley
Sheffield
S17 3BL

Contact

Websitedyson-group.com

Location

Registered AddressTotley Works Baslow Road
Totley
Sheffield
S17 3BL
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley

Shareholders

1000 at £1Dyson Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£770,002

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
6 August 2018Application to strike the company off the register (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
3 September 2014Registered office address changed from C/O Dyson Industries Baslow Road Totley Sheffield S17 3BL England to Totley Works Baslow Road Totley Sheffield S17 3BL on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O Dyson Industries Baslow Road Totley Sheffield S17 3BL England to Totley Works Baslow Road Totley Sheffield S17 3BL on 3 September 2014 (1 page)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Registered office address changed from C/O Dyson Industries Baslow Road Totley Sheffield S17 3BL England to Totley Works Baslow Road Totley Sheffield S17 3BL on 3 September 2014 (1 page)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
19 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of John Allen as a secretary (1 page)
13 June 2012Appointment of Mr Richard Patrick Mcquinn as a secretary (1 page)
13 June 2012Appointment of Mr Richard Patrick Mcquinn as a secretary (1 page)
13 June 2012Termination of appointment of John Allen as a secretary (1 page)
29 February 2012Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
30 November 2010Termination of appointment of Christopher Honeyborne as a director (1 page)
30 November 2010Appointment of Mr Gavin Jon Rosson as a director (2 pages)
30 November 2010Appointment of Mr Gavin Jon Rosson as a director (2 pages)
30 November 2010Termination of appointment of Christopher Honeyborne as a director (1 page)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 March 2010Appointment of Dr Christopher Henry Bruce Honeyborne as a director (2 pages)
10 March 2010Termination of appointment of Christopher Kinsella as a director (1 page)
10 March 2010Registered office address changed from , 381, Fulwood Road, Sheffield, S10 3GB on 10 March 2010 (1 page)
10 March 2010Registered office address changed from , 381, Fulwood Road, Sheffield, S10 3GB on 10 March 2010 (1 page)
10 March 2010Termination of appointment of Patrick Lammers as a director (1 page)
10 March 2010Appointment of Julian Edward Peregrine Cooper as a director (2 pages)
10 March 2010Appointment of Julian Edward Peregrine Cooper as a director (2 pages)
10 March 2010Termination of appointment of Patrick Lammers as a director (1 page)
10 March 2010Appointment of Dr Christopher Henry Bruce Honeyborne as a director (2 pages)
10 March 2010Termination of appointment of Christopher Kinsella as a director (1 page)
27 May 2009Director appointed christopher kinsella (3 pages)
27 May 2009Director appointed patrick lammers (3 pages)
27 May 2009Appointment terminated director thomas brown (1 page)
27 May 2009Director appointed christopher kinsella (3 pages)
27 May 2009Director appointed patrick lammers (3 pages)
27 May 2009Appointment terminated director thomas brown (1 page)
27 May 2009Appointment terminated director thomas o'brien (1 page)
27 May 2009Appointment terminated director thomas o'brien (1 page)
26 May 2009Restoration by order of the court (3 pages)
26 May 2009Restoration by order of the court (3 pages)
1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Application for striking-off (1 page)
3 June 2005Application for striking-off (1 page)
2 February 2005Accounts made up to 31 March 2004 (9 pages)
2 February 2005Accounts made up to 31 March 2004 (9 pages)
19 August 2004Return made up to 08/08/04; full list of members (7 pages)
19 August 2004Return made up to 08/08/04; full list of members (7 pages)
23 January 2004Accounts made up to 31 March 2003 (11 pages)
23 January 2004Accounts made up to 31 March 2003 (11 pages)
15 September 2003Return made up to 08/08/03; full list of members (7 pages)
15 September 2003Return made up to 08/08/03; full list of members (7 pages)
30 October 2002Accounts made up to 31 March 2002 (11 pages)
30 October 2002Accounts made up to 31 March 2002 (11 pages)
4 September 2002Return made up to 08/08/02; full list of members (7 pages)
4 September 2002Return made up to 08/08/02; full list of members (7 pages)
22 January 2002Accounts made up to 31 March 2001 (12 pages)
22 January 2002Accounts made up to 31 March 2001 (12 pages)
28 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
8 September 2000Accounts made up to 31 March 2000 (14 pages)
8 September 2000Accounts made up to 31 March 2000 (14 pages)
15 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2000Accounts made up to 31 March 1999 (14 pages)
21 February 2000Accounts made up to 31 March 1999 (14 pages)
7 September 1999Return made up to 08/08/99; no change of members (4 pages)
7 September 1999Return made up to 08/08/99; no change of members (4 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
14 September 1998Accounts made up to 31 March 1998 (15 pages)
14 September 1998Accounts made up to 31 March 1998 (15 pages)
27 August 1998Return made up to 08/08/98; full list of members (6 pages)
27 August 1998Return made up to 08/08/98; full list of members (6 pages)
23 December 1997Accounts made up to 31 March 1997 (16 pages)
23 December 1997Accounts made up to 31 March 1997 (16 pages)
14 August 1997Return made up to 08/08/97; no change of members (4 pages)
14 August 1997Return made up to 08/08/97; no change of members (4 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
19 November 1996Accounts made up to 31 March 1996 (16 pages)
19 November 1996Accounts made up to 31 March 1996 (16 pages)
17 September 1996Return made up to 08/08/96; no change of members (4 pages)
17 September 1996Return made up to 08/08/96; no change of members (4 pages)
11 October 1995Accounts made up to 31 March 1995 (16 pages)
11 October 1995Accounts made up to 31 March 1995 (16 pages)
7 September 1995Return made up to 08/08/95; full list of members (6 pages)
7 September 1995Return made up to 08/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)