Company NameSands Galleries Limited
Company StatusDissolved
Company Number07519507
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMs Michelle Lucy Sands-Wilkinson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Cottage Main Street
Grewelthorpe
Ripon
HG4 3TE

Location

Registered AddressArnison House
139a High Street
Yarm
Cleveland
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£63,319
Cash£4,948
Current Liabilities£68,267

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (1 page)
29 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
24 October 2019Director's details changed for Ms Michelle Lucy Sands-Wilkinson on 24 October 2019 (2 pages)
4 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
16 November 2016Director's details changed for Miss Michelle Lucy Sands on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Miss Michelle Lucy Sands on 16 November 2016 (2 pages)
8 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Arnison House 139a High Street Yarm Cleveland TS15 9AY on 8 April 2016 (1 page)
8 April 2016Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Arnison House 139a High Street Yarm Cleveland TS15 9AY on 8 April 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
11 February 2014Director's details changed for Mrs Michelle Sands on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Mrs Michelle Sands on 11 February 2014 (2 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Mrs Michelle Sands on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mrs Michelle Sands on 14 February 2013 (2 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2011Incorporation (22 pages)
7 February 2011Incorporation (22 pages)