Company NameSandata Limited
Company StatusDissolved
Company Number01604605
CategoryPrivate Limited Company
Incorporation Date16 December 1981(42 years, 4 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan James Elder Wyllie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 28 December 2004)
RoleComputer Programmer
Correspondence Address58 Pleasance Avenue
Dumfries
Dumfriesshire
DG2 7JL
Scotland
Director NameMrs Mary Wyllie
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 28 December 2004)
RoleSecretary
Correspondence Address58 Pleasance Avenue
Dumfries
Dumfriesshire
DG2 7JL
Scotland
Secretary NameMr Alan James Elder Wyllie
NationalityBritish
StatusClosed
Appointed05 March 1992(10 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address58 Pleasance Avenue
Dumfries
Dumfriesshire
DG2 7JL
Scotland

Location

Registered AddressC/O I Todd Esq
37 Wimbledon Park Road
London
SW18 5SJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Turnover£55,010
Net Worth£13,552
Cash£18,589
Current Liabilities£11,661

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Voluntary strike-off action has been suspended (1 page)
22 March 2004Return made up to 05/02/04; full list of members (7 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 March 2003Return made up to 05/02/03; full list of members (7 pages)
20 March 2002Return made up to 05/02/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
21 February 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
29 June 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Full accounts made up to 31 December 1999 (53 pages)
19 April 2000Registered office changed on 19/04/00 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
24 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 March 1999Return made up to 05/02/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998Return made up to 05/02/98; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
18 March 1997Return made up to 05/02/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
18 February 1996Return made up to 05/02/96; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)