Company NameSandringham Wholesale Limited
DirectorSimon Lee German
Company StatusDissolved
Company Number02920443
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSimon Lee German
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(same day as company formation)
RoleRetailer
Correspondence AddressThe Palms
Homestead Road
Disley
Cheshire
SK12 2JN
Secretary NameDavina German
NationalityBritish
StatusCurrent
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrackenhurst Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 June 1998Dissolved (1 page)
10 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
19 January 1996Registered office changed on 19/01/96 from: unit 1 newbridge lane stockport cheshire SK1 3AU (1 page)
4 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1996Appointment of a voluntary liquidator (1 page)
11 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)