Company NameSandene Limited
Company StatusDissolved
Company Number05225536
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Gavin Richard Bowers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House
Harmby Road
Leyburn
North Yorkshire
DL8 5QA
Secretary NameMr Gavin Richard Bowers
NationalityBritish
StatusClosed
Appointed01 March 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 01 April 2014)
RoleCompany Director
Correspondence AddressAllen House
Harmby Road
Leyburn
North Yorkshire
DL8 5QA
Director NameAndrew Martin Watkinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
RoleCompany Director
Correspondence Address67 Fairfield Road
Doncaster
South Yorkshire
DN5 9BP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAllen House
Harmby Road
Leyburn
North Yorkshire
DL8 5QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr Gavin Richard Bowers on 1 May 2010 (2 pages)
1 October 2010Director's details changed for Mr Gavin Richard Bowers on 1 May 2010 (2 pages)
1 October 2010Director's details changed for Mr Gavin Richard Bowers on 1 May 2010 (2 pages)
30 September 2010Secretary's details changed for Mr Gavin Richard Bowers on 1 May 2010 (1 page)
30 September 2010Secretary's details changed for Mr Gavin Richard Bowers on 1 May 2010 (1 page)
30 September 2010Secretary's details changed for Mr Gavin Richard Bowers on 1 May 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 September 2009Return made up to 08/09/09; full list of members (3 pages)
18 September 2009Return made up to 08/09/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 October 2008Return made up to 08/09/08; full list of members (3 pages)
7 October 2008Appointment terminated director andrew watkinson (1 page)
7 October 2008Return made up to 08/09/08; full list of members (3 pages)
7 October 2008Appointment Terminated Director andrew watkinson (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 September 2007Return made up to 08/09/07; full list of members (3 pages)
14 September 2007Return made up to 08/09/07; full list of members (3 pages)
3 October 2006Return made up to 08/09/06; full list of members (3 pages)
3 October 2006Return made up to 08/09/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 March 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
10 March 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
3 October 2005Return made up to 08/09/05; full list of members (3 pages)
3 October 2005Return made up to 08/09/05; full list of members (3 pages)
30 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Registered office changed on 30/08/05 from: allen house harmby road leyburn north yorkshire DL8 5QA (1 page)
30 August 2005Registered office changed on 30/08/05 from: allen house harmby road leyburn north yorkshire DL8 5QA (1 page)
7 April 2005Registered office changed on 07/04/05 from: 91 galgate barnard castle co. Durham DL12 8ES (1 page)
7 April 2005Registered office changed on 07/04/05 from: 91 galgate barnard castle co. Durham DL12 8ES (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
8 September 2004Incorporation (11 pages)
8 September 2004Incorporation (11 pages)