Company NameSandflat Limited
Company StatusDissolved
Company Number04122349
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameChristian Gaze
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months (closed 09 October 2018)
RoleDesigner
Correspondence AddressSeabreezes
Harsfold Road, Rustington
Littlehampton
West Sussex
BN16 2QH
Secretary NameChristian Gaze
NationalityBritish
StatusClosed
Appointed19 January 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months (closed 09 October 2018)
RoleDesigner
Correspondence AddressSeabreezes
Harsfold Road, Rustington
Littlehampton
West Sussex
BN16 2QH
Director NameKevin John Mills
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2005)
RoleKitchen Fitter
Correspondence Address39 Hollingbury Gardens
Worthing
West Sussex
BN14 0EE
Director NameNina Phillipa Farida Gaze
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 2008)
RoleCompany Director
Correspondence AddressSeabreezes
Harsfold Road, Rustington
Littlehampton
West Sussex
BN16 2QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTom Harrison Insolvency Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2006
Turnover£335,158
Net Worth-£179,539
Cash£1,119
Current Liabilities£248,088

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
7 July 2008Registered office changed on 07/07/2008 from bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page)
7 July 2008Registered office changed on 07/07/2008 from bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page)
5 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2008Statement of affairs with form 4.19 (8 pages)
5 March 2008Appointment of a voluntary liquidator (1 page)
5 March 2008Statement of affairs with form 4.19 (8 pages)
5 March 2008Appointment of a voluntary liquidator (1 page)
5 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2008Appointment terminated director nina gaze (1 page)
29 February 2008Appointment terminated director nina gaze (1 page)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
8 June 2007Return made up to 11/12/06; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 11/12/06; full list of members (3 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
3 April 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
13 November 2006Return made up to 11/12/05; full list of members (3 pages)
13 November 2006Return made up to 11/12/05; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005New director appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (1 page)
26 January 2005Return made up to 11/12/04; full list of members (7 pages)
26 January 2005Return made up to 11/12/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2003Return made up to 11/12/03; full list of members (7 pages)
22 December 2003Return made up to 11/12/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 January 2003Return made up to 11/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2003Return made up to 11/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 January 2002Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 November 2001Registered office changed on 08/11/01 from: 54 chichester road bognor regis west sussex PO21 2XJ (1 page)
8 November 2001Registered office changed on 08/11/01 from: 54 chichester road bognor regis west sussex PO21 2XJ (1 page)
3 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 2001Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
11 December 2000Incorporation (13 pages)
11 December 2000Incorporation (13 pages)