Company NameSanddouble Limited
Company StatusDissolved
Company Number01733303
CategoryPrivate Limited Company
Incorporation Date21 June 1983(40 years, 10 months ago)
Dissolution Date3 August 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul Henry Cooper
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 03 August 2013)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address73 Sandal Cliff
Sandal
Wakefield
West Yorkshire
WF2 6AU
Secretary NameElizabeth Anne Cooper
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 03 August 2013)
RoleCompany Director
Correspondence Address73 Sandal Cliff
Sandal
Wakefield
West Yorks
WF2 6AU
Director NameMr Mathew Paul Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(18 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Sandal Cliff
Sandal
Wakefield
West Yorkshire
WF2 6AU

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at 1Mathew Cooper
9.09%
Voting
100 at 1Ms Elizabeth Cooper
9.09%
Non Voting
450 at 1Ms Elizabeth Cooper
40.91%
Voting
450 at 1Paul Henry Cooper
40.91%
Voting

Financials

Year2014
Net Worth-£19,213
Cash£336
Current Liabilities£60,183

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
3 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
17 April 2012Liquidators statement of receipts and payments to 9 February 2012 (9 pages)
17 April 2012Liquidators statement of receipts and payments to 9 February 2012 (9 pages)
17 April 2012Liquidators' statement of receipts and payments to 9 February 2012 (9 pages)
17 April 2012Liquidators' statement of receipts and payments to 9 February 2012 (9 pages)
28 February 2011Registered office address changed from 73 Sandal Cliff Sandal Wakefield WF2 6AU on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from 73 Sandal Cliff Sandal Wakefield WF2 6AU on 28 February 2011 (2 pages)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-10
(1 page)
21 February 2011Statement of affairs with form 4.19 (6 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Statement of affairs with form 4.19 (6 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1,100
(6 pages)
5 January 2010Director's details changed for Matthew Cooper on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Matthew Cooper on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1,100
(6 pages)
5 January 2010Director's details changed for Matthew Cooper on 1 October 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Director's details changed for Paul Henry Cooper on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Paul Henry Cooper on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Paul Henry Cooper on 1 October 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 March 2008Return made up to 29/12/07; full list of members (4 pages)
5 March 2008Return made up to 29/12/07; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
2 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
26 February 2002Return made up to 29/12/01; full list of members (6 pages)
26 February 2002Return made up to 29/12/01; full list of members (6 pages)
9 November 2001Memorandum and Articles of Association (9 pages)
9 November 2001Memorandum and Articles of Association (9 pages)
7 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
6 March 2001Ad 01/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 2001Ad 01/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
21 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
9 February 1999Return made up to 29/12/98; full list of members (6 pages)
9 February 1999Return made up to 29/12/98; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 February 1998Return made up to 29/12/97; full list of members (6 pages)
10 February 1998Return made up to 29/12/97; full list of members (6 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/10/97
(1 page)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/10/97
(1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 April 1997Return made up to 29/12/96; full list of members (6 pages)
3 April 1997Return made up to 29/12/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 March 1996Return made up to 29/12/95; full list of members (6 pages)
21 March 1996Return made up to 29/12/95; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
15 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 April 1995Return made up to 29/12/94; full list of members (6 pages)
9 April 1995Return made up to 29/12/94; full list of members (6 pages)