Company NameSandglade Properties Limited
Company StatusDissolved
Company Number02388542
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 10 months ago)
Dissolution Date16 March 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian Rodney Spragg
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(3 years after company formation)
Appointment Duration17 years, 10 months (closed 16 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Nidd
Harrogate
North Yorks
HG3 3BJ
Secretary NameRonald Lightfoot
NationalityBritish
StatusClosed
Appointed18 August 2000(11 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage
Beckhole
Whitby
North Yorkshire
YO22 5LD
Director NameRaymond Cookson
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 1997)
RoleDemolition Contractor
Correspondence Address17 Shaw Road
Flixton
Manchester
Director NameWilliam Howarth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 18 August 2000)
RoleRetired
Correspondence Address10 Portland Road
Langho
Blackburn
Lancashire
BB6 8EL
Secretary NameBrian Rodney Spragg
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Nidd
Harrogate
North Yorks
HG3 3BJ
Director NameMr Peter Dawson
Date of BirthApril 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1996(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 1997)
RoleConsultant
Correspondence AddressSmithy Cottage
Walker Fold Chaigley
Clitheroe
Lanacashire
BB7 3LU

Location

Registered Address6 Back Royal Parade
Harrogate
North Yorkshire
HG2 0QA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£3,861
Cash£26,070
Current Liabilities£22,209

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 November 2007Return made up to 24/05/07; change of members; amend (6 pages)
29 November 2007Return made up to 24/05/07; change of members; amend (6 pages)
26 September 2007Return made up to 24/05/07; full list of members (3 pages)
26 September 2007Return made up to 24/05/07; full list of members (3 pages)
4 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
4 September 2007£ ic 1080/355 22/05/07 £ sr 725@1=725 (1 page)
4 September 2007£ ic 1080/355 22/05/07 £ sr 725@1=725 (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 July 2006Return made up to 24/05/06; full list of members (3 pages)
18 July 2006Return made up to 24/05/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 July 2005Return made up to 24/05/05; full list of members (3 pages)
28 July 2005Return made up to 24/05/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 July 2004Return made up to 24/05/04; full list of members (7 pages)
5 July 2004Return made up to 24/05/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 August 2003Return made up to 24/05/03; full list of members (7 pages)
18 August 2003Return made up to 24/05/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
1 August 2002Return made up to 24/05/02; full list of members (7 pages)
1 August 2002Return made up to 24/05/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 July 2001Return made up to 24/05/01; full list of members (7 pages)
4 July 2001Return made up to 24/05/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
11 July 2000Return made up to 24/05/00; full list of members (7 pages)
11 July 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 August 1999Return made up to 24/05/99; full list of members (6 pages)
2 August 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
27 August 1998Return made up to 24/05/98; no change of members (4 pages)
27 August 1998Return made up to 24/05/98; no change of members (4 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
1 May 1998Return made up to 24/05/97; no change of members (4 pages)
1 May 1998Return made up to 24/05/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 November 1997Particulars of mortgage/charge (6 pages)
21 November 1997Particulars of mortgage/charge (6 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
4 April 1997Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Return made up to 24/05/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
24 November 1995Return made up to 24/05/95; no change of members (4 pages)
24 November 1995Return made up to 24/05/95; no change of members (4 pages)
4 February 1995Accounts for a small company made up to 31 March 1994 (3 pages)
4 February 1995Accounts for a small company made up to 31 March 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 May 1994Accounts for a small company made up to 31 March 1993 (5 pages)
6 May 1994Accounts for a small company made up to 31 March 1993 (5 pages)
12 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
12 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
30 June 1992Accounts for a small company made up to 31 March 1991 (4 pages)
30 June 1992Accounts for a small company made up to 31 March 1991 (4 pages)
12 June 1992Particulars of mortgage/charge (3 pages)
12 June 1992Particulars of mortgage/charge (3 pages)
19 March 1992Accounts for a small company made up to 31 March 1990 (4 pages)
19 March 1992Accounts for a small company made up to 31 March 1990 (4 pages)
17 December 1991Ad 08/10/91--------- £ si 1076@1=1076 £ ic 4/1080 (2 pages)
17 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1991Ad 08/10/91--------- £ si 1076@1=1076 £ ic 4/1080 (2 pages)
12 March 1990Ad 21/01/90--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 1990Ad 21/01/90--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 May 1989Incorporation (6 pages)
24 May 1989Incorporation (6 pages)