Company NameSandybed Stores Limited
Company StatusDissolved
Company Number04989119
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameElaine Beecroft
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleRetailer
Correspondence Address8 Parkfield Gardens
Scarborough
North Yorkshire
YO12 5NW
Director NameKenneth Raymond Beecroft
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleRetailer
Correspondence Address8 Parkfield Gardens
Scarborough
North Yorkshire
YO12 5NW
Secretary NameElaine Beecroft
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleRetailer
Correspondence Address8 Parkfield Gardens
Scarborough
North Yorkshire
YO12 5NW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,253
Cash£5,051
Current Liabilities£37,927

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Application for striking-off (1 page)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 December 2007Return made up to 09/12/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Registered office changed on 09/01/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
9 January 2007Return made up to 09/12/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 December 2005Return made up to 09/12/05; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 December 2004Return made up to 09/12/04; full list of members (7 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)