Company NameSandstone Trading Limited
Company StatusDissolved
Company Number04961459
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date19 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJoseph Richard Cookson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 19 October 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
New Hay Road
Fixby
West Yorkshire
HD2 2EJ
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameMrs Karen Lesley Dews
NationalityBritish
StatusClosed
Appointed02 July 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2011)
RoleCompany Director
Correspondence Address24 Meadowcroft
Honley
Holmfirth
West Yorkshire
HD9 6GJ
Director NameMr John Turner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood 104 Penistone Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0TA
Secretary NameJohn Edward Turner
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address39 Portland Street
Huddersfield
West Yorkshire
HD1 5PL
Secretary NameMr John Turner
NationalityBritish
StatusResigned
Appointed17 July 2006(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood 104 Penistone Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0TA
Secretary NameJean Diedre Sheffield
NationalityBritish
StatusResigned
Appointed09 February 2007(3 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2007)
RoleCompany Director
Correspondence Address28 Far Bank
Shelley
Huddersfield
West Yorkshire
HD8 8HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£131,613
Cash£1,834
Current Liabilities£2,397,873

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Notice of move from Administration to Dissolution on 4 July 2011 (19 pages)
19 July 2011Administrator's progress report to 4 July 2011 (19 pages)
19 July 2011Administrator's progress report to 4 July 2011 (19 pages)
19 July 2011Notice of move from Administration to Dissolution (19 pages)
19 July 2011Administrator's progress report to 4 July 2011 (19 pages)
2 February 2011Administrator's progress report to 5 January 2011 (17 pages)
2 February 2011Administrator's progress report to 5 January 2011 (17 pages)
2 February 2011Administrator's progress report to 5 January 2011 (17 pages)
22 July 2010Administrator's progress report to 5 July 2010 (20 pages)
22 July 2010Administrator's progress report to 5 July 2010 (20 pages)
22 July 2010Administrator's progress report to 5 July 2010 (20 pages)
22 July 2010Notice of extension of period of Administration (1 page)
22 July 2010Notice of extension of period of Administration (1 page)
9 July 2010Notice of extension of period of Administration (1 page)
9 July 2010Notice of extension of period of Administration (1 page)
10 February 2010Administrator's progress report to 5 January 2010 (24 pages)
10 February 2010Administrator's progress report to 5 January 2010 (24 pages)
10 February 2010Administrator's progress report to 5 January 2010 (24 pages)
19 November 2009Notice of extension of period of Administration (1 page)
19 November 2009Notice of extension of period of Administration (1 page)
7 August 2009Administrator's progress report to 5 July 2009 (24 pages)
7 August 2009Administrator's progress report to 5 July 2009 (24 pages)
7 August 2009Administrator's progress report to 5 July 2009 (24 pages)
12 March 2009Statement of affairs with form 2.14B (19 pages)
12 March 2009Statement of affairs with form 2.14B (19 pages)
6 March 2009Statement of administrator's proposal (48 pages)
6 March 2009Statement of administrator's proposal (48 pages)
10 January 2009Appointment of an administrator (1 page)
10 January 2009Appointment of an administrator (1 page)
7 January 2009Registered office changed on 07/01/2009 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
7 January 2009Registered office changed on 07/01/2009 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
7 January 2009Registered office changed on 07/01/2009 from 14A longbow close, bradley huddersfield west yorkshire HD2 1GQ (1 page)
7 January 2009Registered office changed on 07/01/2009 from 14A longbow close, bradley huddersfield west yorkshire HD2 1GQ (1 page)
27 November 2008Return made up to 12/11/08; full list of members (3 pages)
27 November 2008Return made up to 12/11/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 January 2008Registered office changed on 11/01/08 from: 1 firth street huddersfield yorkshire HD1 3BB (1 page)
11 January 2008Registered office changed on 11/01/08 from: 1 firth street huddersfield yorkshire HD1 3BB (1 page)
7 December 2007Return made up to 12/11/07; full list of members (3 pages)
7 December 2007Return made up to 12/11/07; full list of members (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007New director appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
28 June 2007Accounting reference date shortened from 05/04/07 to 30/09/06 (1 page)
28 June 2007Accounting reference date shortened from 05/04/07 to 30/09/06 (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: 1 firth street huddersfield yorkshire HD1 3BB (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 1 firth street huddersfield yorkshire HD1 3BB (1 page)
22 February 2007New secretary appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: oakwood 104 penistone road kirkburton huddersfield west yorkshire HD8 0TA (1 page)
13 February 2007Registered office changed on 13/02/07 from: oakwood 104 penistone road kirkburton huddersfield west yorkshire HD8 0TA (1 page)
1 December 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2006Return made up to 12/11/06; full list of members (6 pages)
26 September 2006Accounts made up to 30 November 2005 (2 pages)
26 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
4 August 2006Accounting reference date extended from 30/11/06 to 05/04/07 (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Accounting reference date extended from 30/11/06 to 05/04/07 (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
23 December 2005Return made up to 12/11/05; full list of members (6 pages)
23 December 2005Return made up to 12/11/05; full list of members (6 pages)
13 September 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
13 September 2005Accounts made up to 30 November 2004 (3 pages)
28 February 2005Return made up to 12/11/04; full list of members (6 pages)
28 February 2005Return made up to 12/11/04; full list of members (6 pages)
17 February 2005New director appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (1 page)
26 November 2003Registered office changed on 26/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 November 2003Registered office changed on 26/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
12 November 2003Incorporation (16 pages)