Company NameSandheath Properties Ltd
Company StatusDissolved
Company Number04837779
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony John Barrett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 23 February 2016)
RoleProperty Rental
Country of ResidenceEngland
Correspondence AddressBirch Hall
87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Secretary NameMr Anthony John Barrett
NationalityBritish
StatusClosed
Appointed07 October 2003(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 23 February 2016)
RoleProperty Rental
Country of ResidenceEngland
Correspondence AddressBirch Hall
87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameMr John Elsworth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2014)
RoleHealth Club Proprietor
Country of ResidenceEngland
Correspondence AddressBirch Hall
87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameGlyn Matthew Morris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2005)
RoleHealth Club Proprietor
Correspondence Address110 Fife Street
Sheffield
Yorkshire
S9 1NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBirch Hall
87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Anthony John Barrett
50.00%
Ordinary
25 at £1Arrowco Sa
25.00%
Ordinary
25 at £1Craig Andrew Barrett
25.00%
Ordinary

Financials

Year2014
Net Worth£43,477
Current Liabilities£381,863

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 March 2014Termination of appointment of John Elsworth as a director (1 page)
24 March 2014Termination of appointment of John Elsworth as a director (1 page)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Mr Anthony John Barrett on 1 September 2011 (2 pages)
14 August 2012Director's details changed for Mr Anthony John Barrett on 1 September 2011 (2 pages)
14 August 2012Director's details changed for Mr Anthony John Barrett on 1 September 2011 (2 pages)
14 August 2012Secretary's details changed for Mr Anthony John Barrett on 1 September 2011 (1 page)
14 August 2012Director's details changed for Mr John Elsworth on 1 September 2011 (2 pages)
14 August 2012Director's details changed for Mr John Elsworth on 1 September 2011 (2 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Mr Anthony John Barrett on 1 September 2011 (1 page)
14 August 2012Secretary's details changed for Mr Anthony John Barrett on 1 September 2011 (1 page)
14 August 2012Director's details changed for Mr John Elsworth on 1 September 2011 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Anthony John Barrett on 16 July 2010 (2 pages)
4 August 2010Director's details changed for Anthony John Barrett on 16 July 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 August 2008Return made up to 18/07/08; full list of members (4 pages)
11 August 2008Return made up to 18/07/08; full list of members (4 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 August 2007Return made up to 18/07/07; no change of members (5 pages)
18 August 2007Return made up to 18/07/07; no change of members (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2006Return made up to 18/07/06; full list of members (8 pages)
14 August 2006Return made up to 18/07/06; full list of members (8 pages)
22 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 August 2005Return made up to 18/07/05; full list of members (8 pages)
22 August 2005Return made up to 18/07/05; full list of members (8 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 April 2005Registered office changed on 19/04/05 from: 28 terminus road millhouses sheffield S7 2LH (1 page)
19 April 2005Registered office changed on 19/04/05 from: 28 terminus road millhouses sheffield S7 2LH (1 page)
12 July 2004Return made up to 18/07/04; full list of members (7 pages)
12 July 2004Return made up to 18/07/04; full list of members (7 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
31 July 2003Registered office changed on 31/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
31 July 2003Director resigned (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)