Company NameSandstone Fashion Limited
Company StatusDissolved
Company Number01882330
CategoryPrivate Limited Company
Incorporation Date1 February 1985(39 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameHirst Brothers Properties (Yorkshire) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameStephen Phillip Hirst
NationalityBritish
StatusClosed
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address3 Tudor Lawns
Carrgate
Wakefield
West Yorkshire
WF2 0UU
Director NameMr Trevor Hirst
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(10 years, 3 months after company formation)
Appointment Duration14 years (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLlamedos Lodge Green Lane
Horbury Junction
Wakefield
West Yorkshire
WF4 5DY
Director NameMr Trevor Hirst
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLlamedos Lodge Green Lane
Horbury Junction
Wakefield
West Yorkshire
WF4 5DY
Director NameRichard Flowers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 January 1995)
RoleCompany Director
Correspondence Address20 Castle Mount
Thornhill
Dewsbury
West Yorkshire
WF12 0DN

Location

Registered AddressThe Stoneyard
Green Lane, Horbury
Wakefield
West Yorkshire
WF4 5DY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 10/07/06; full list of members (7 pages)
22 March 2006Company name changed hirst brothers properties (yorks hire) LIMITED\certificate issued on 22/03/06 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2005Return made up to 10/07/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Return made up to 10/07/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Return made up to 10/07/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 10/07/01; full list of members (7 pages)
6 April 2001Return made up to 10/07/00; full list of members; amend (6 pages)
6 February 2001Ad 31/01/00--------- £ si 2@1 (2 pages)
29 January 2001Registered office changed on 29/01/01 from: suite b moor park business centr thornes moor road wakefield west yorkshire (1 page)
2 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 10/07/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Return made up to 10/07/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 July 1998Return made up to 10/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 February 1998Company name changed hirst brothers stone sales limit ed\certificate issued on 23/02/98 (2 pages)
30 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 July 1996Return made up to 10/07/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 May 1995New director appointed (2 pages)
19 May 1995Company name changed west yorkshire bulk transport lt D.\certificate issued on 22/05/95 (4 pages)
16 May 1995Director resigned (2 pages)