Company NameJanet Sandles Interiors Limited
Company StatusDissolved
Company Number04029521
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Dissolution Date14 May 2013 (10 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Gary Jarvis Sandles
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address11 Hazel Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1NB
Director NameMrs Janet Carole Sandles
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address11 Hazel Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1NB
Secretary NameMrs Janet Carole Sandles
NationalityBritish
StatusClosed
Appointed01 July 2007(6 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hazel Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1NB
Secretary NameMr Gary Jarvis Sandles
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address11 Hazel Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1NB
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address15 Westmoreland Street
Harrogate
North Yorkshire
HG1 5AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(5 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 February 2012Registered office address changed from 17 Westmoreland Street Harrogate N Yorks HG1 5AY on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 17 Westmoreland Street Harrogate N Yorks HG1 5AY on 28 February 2012 (1 page)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Janet Carole Sandles on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Gary Jarvis Sandles on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Gary Jarvis Sandles on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Janet Carole Sandles on 27 June 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 August 2009Return made up to 27/06/09; full list of members (4 pages)
20 August 2009Return made up to 27/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Return made up to 27/06/07; no change of members (7 pages)
28 September 2007Return made up to 27/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/09/07
(7 pages)
28 September 2007New secretary appointed (2 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 July 2006Return made up to 27/06/06; full list of members (7 pages)
19 July 2006Return made up to 27/06/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Return made up to 27/06/05; full list of members (7 pages)
6 July 2005Return made up to 27/06/05; full list of members (7 pages)
24 March 2005Registered office changed on 24/03/05 from: 10 montpellier street harrogate north yorkshire HG1 2TQ (1 page)
24 March 2005Registered office changed on 24/03/05 from: 10 montpellier street harrogate north yorkshire HG1 2TQ (1 page)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
22 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2004Return made up to 02/07/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 July 2003Return made up to 02/07/03; full list of members (7 pages)
12 July 2003Return made up to 02/07/03; full list of members (7 pages)
10 March 2003Registered office changed on 10/03/03 from: 8-9 feast field horsforth leeds west yorkshire LS18 4TJ (1 page)
10 March 2003Registered office changed on 10/03/03 from: 8-9 feast field horsforth leeds west yorkshire LS18 4TJ (1 page)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 August 2002Return made up to 07/07/02; full list of members (7 pages)
23 August 2002Return made up to 07/07/02; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 July 2001Return made up to 07/07/01; full list of members (6 pages)
12 July 2001Return made up to 07/07/01; full list of members (6 pages)
17 July 2000Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
17 July 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
17 July 2000Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (16 pages)