Company NameSandalex Consulting Limited
Company StatusDissolved
Company Number07119597
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Alexander William Pettifer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Meadow Bank Avenue
Sheffield
S7 1PB
Director NameSandra McFarlane Pettifer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Meadow Bank Avenue
Sheffield
S7 1PB

Location

Registered Address54 Meadow Bank Avenue
Sheffield
S7 1PB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £1Alexander William Pettifer
50.00%
Ordinary
1 at £1Sandra Mcfarlane Pettifer
50.00%
Ordinary

Financials

Year2014
Net Worth-£469
Cash£4,996
Current Liabilities£5,824

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
2 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
8 January 2010Incorporation (23 pages)
8 January 2010Incorporation (23 pages)