Company NameSandco 1233 Limited
Company StatusDissolved
Company Number02393861
CategoryPrivate Limited Company
Incorporation Date9 June 1989(34 years, 10 months ago)
Dissolution Date26 March 2013 (11 years ago)
Previous NamesSwingring Limited and Copley Decor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Bruce Michael Storr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(6 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 26 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTiggerdom Cottage East End Farm
Marrick
Richmond
North Yorkshire
DL11 7LQ
Director NameMr Hubert Heinrich Bosten
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed29 October 2007(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 26 March 2013)
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence AddressRosenweg 13
47 Eupen
Belgium
Director NameTrevor John Stone
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 26 March 2013)
RoleManaging Director
Country of ResidenceWales
Correspondence Address9 Berryfield Rise
Osbaston
Monmouthshire
NP25 3DU
Wales
Secretary NameMrs Maria Kay Davies
StatusClosed
Appointed15 May 2012(22 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 26 March 2013)
RoleCompany Director
Correspondence AddressUnit 1
Leyburn Business Park
Leyburn
North Yorkshire
DL8 5QA
Director NameMrs Susan Mary Bailey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 October 2007)
RoleCompany Director
Correspondence AddressRose Cottage
Hauxwell
Leyburn
North Yorkshire
DL8 5LS
Director NameMrs Ann Christine Hodgson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 April 2001)
RolePlastics Manufacturer
Correspondence AddressThorney Field
Spennithorne
Leyburn
North Yorkshire
DL8 5PW
Director NameMr Gerald Seymour Hodgson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 April 2001)
RolePlastics Manufacturer
Country of ResidenceEngland
Correspondence AddressThorney Field
Spennithorne
Leyburn
North Yorkshire
DL8 5PW
Secretary NameMrs Susan Mary Bailey
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressRose Cottage
Hauxwell
Leyburn
North Yorkshire
DL8 5LS
Director NameTeresa Angela Storr
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 2007)
RoleAdministrator
Correspondence AddressTiggerdom Cottage
Eastend Farm Marrick
Richmond
North Yorkshire
DW1 7LQ
Director NamePeter Hastings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressHill View
Whaddon Road, Nash
Milton Keynes
Buckinghamshire
MK17 0ER
Director NameMr Derek John Wager
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Croft
Whitepost Lane Culverstone
Meopham
Kent
DA13 0TN
Secretary NameWayne Carey John Horton
NationalityBritish
StatusResigned
Appointed31 July 2008(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressMelrose 41 Cefn Road
Blackwood
Gwent
NP12 1JB
Wales

Contact

Websitewww.copleydecor.com/
Telephone01969 623410
Telephone regionLeyburn

Location

Registered AddressUnit 1
Leyburn Business Park
Leyburn
North Yorkshire
DL8 5QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn

Shareholders

1000 at £1Nmc (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,601
Cash£50,169

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
30 November 2012Application to strike the company off the register (3 pages)
30 November 2012Application to strike the company off the register (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-19
(2 pages)
26 July 2012Company name changed copley decor LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
(2 pages)
26 July 2012Change of name notice (2 pages)
26 July 2012Change of name notice (2 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1,000
(5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1,000
(5 pages)
15 May 2012Appointment of Mrs Maria Kay Davies as a secretary (1 page)
15 May 2012Appointment of Mrs Maria Kay Davies as a secretary on 15 May 2012 (1 page)
10 February 2012Termination of appointment of Wayne Carey John Horton as a secretary on 31 January 2012 (2 pages)
10 February 2012Termination of appointment of Wayne Horton as a secretary (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Bruce Michael Storr on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Bruce Michael Storr on 30 April 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Return made up to 30/04/09; full list of members (4 pages)
29 July 2009Return made up to 30/04/09; full list of members (4 pages)
5 August 2008Appointment terminated secretary susan bailey (1 page)
5 August 2008Secretary appointed wayne carey john horton (2 pages)
5 August 2008Secretary appointed wayne carey john horton (2 pages)
5 August 2008Appointment Terminated Secretary susan bailey (1 page)
29 May 2008Return made up to 30/04/08; full list of members (4 pages)
29 May 2008Return made up to 30/04/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Auditor's resignation (1 page)
15 November 2007Auditor's resignation (1 page)
15 November 2007New director appointed (2 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Return made up to 30/04/07; full list of members (8 pages)
27 June 2007Return made up to 30/04/07; full list of members (8 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
5 June 2006Return made up to 30/04/06; full list of members (8 pages)
5 June 2006Return made up to 30/04/06; full list of members (8 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 May 2004Return made up to 30/04/04; full list of members (8 pages)
8 May 2004Return made up to 30/04/04; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
12 May 2003Return made up to 30/04/03; full list of members (8 pages)
12 May 2003Return made up to 30/04/03; full list of members (8 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 30/04/01; full list of members (7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 May 2000Return made up to 30/04/00; full list of members (7 pages)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 May 1999Return made up to 30/04/99; no change of members (4 pages)
7 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Return made up to 30/04/98; full list of members (6 pages)
4 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1997Return made up to 30/04/97; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/04/96
(6 pages)
19 April 1996Return made up to 30/04/96; full list of members (6 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (3 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 April 1995Return made up to 30/04/95; no change of members (4 pages)
26 April 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 June 1989Company name changed swingring LIMITED\certificate issued on 23/06/89 (2 pages)
22 June 1989Company name changed swingring LIMITED\certificate issued on 23/06/89 (2 pages)