Company NameSandboy Industries Limited
Company StatusDissolved
Company Number03903561
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 2 months ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Arthur Currie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address143 Claremont
Newport
Gwent
NP20 6PP
Wales
Director NameJoy Elaine Currie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address143 Claremont
Newport
Gwent
NP20 6PP
Wales
Director NameLindsay Messenger
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NU
Secretary NameLindsay Messenger
NationalityBritish
StatusClosed
Appointed23 November 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NU
Director NameJonathan David Mayo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleManaging Director
Correspondence Address14 Elmfield Road
Huddersfield
West Yorkshire
HD2 2XH
Director NameAndrew John Messenger
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0ND
Secretary NameAndrew John Messenger
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0ND
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NU
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
2 June 2005Registered office changed on 02/06/05 from: trinity business park fox way wakefield west yorkshire WF2 8EE (1 page)
2 June 2005Application for striking-off (1 page)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 January 2004Return made up to 10/01/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 February 2003Return made up to 10/01/03; no change of members (6 pages)
17 February 2003Registered office changed on 17/02/03 from: carlton house wakefield road leeds west yorkshire LS10 3DQ (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 January 2002Return made up to 10/01/02; full list of members (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Ad 23/11/00--------- £ si 1@1 (2 pages)
17 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
29 September 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Director resigned (1 page)
10 January 2000Incorporation (15 pages)