Company NameSandback Limited
Company StatusDissolved
Company Number02779893
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameT.G.L. Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Anthony David Towers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(1 week, 6 days after company formation)
Appointment Duration7 years (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hudson Way
Tadcaster
Yorkshire
LS24 8JF
Secretary NameRichard William Tindall
NationalityBritish
StatusClosed
Appointed06 September 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address21 Alwoodley Chase
Harrogate Road
Leeds
Yorkshire
LS17 8ER
Secretary NameMrs Denise Towers
NationalityBritish
StatusResigned
Appointed28 January 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address70 Hudson Way
Tadcaster
Yorkshire
LS24 8JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCross Street Chambers
Cross Street
Wakefield
WF1 3BW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
7 July 1998Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page)
7 July 1998Full accounts made up to 31 July 1997 (12 pages)
4 February 1998Return made up to 15/01/98; no change of members (4 pages)
24 March 1997Memorandum and Articles of Association (15 pages)
7 March 1997Return made up to 15/01/97; full list of members (6 pages)
27 February 1997Company name changed T.G.L. LIMITED\certificate issued on 28/02/97 (3 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
20 February 1996Return made up to 15/01/96; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)