Company NameSandford Investment Group Limited
Company StatusDissolved
Company Number01613973
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSheila Rosemary McClue
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(10 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressWoodside Lodge Knowle Road
Brockenhurst
Hampshire
SO42 7SN
Director NameWilliam Alan McClue
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(10 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressWoodside Lodge
Knowle Road
Brockenhurst
Hampshire
SO42 7SN
Secretary NameWilliam Alan McClue
NationalityBritish
StatusClosed
Appointed23 March 1992(10 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressWoodside Lodge
Knowle Road
Brockenhurst
Hampshire
SO42 7SN

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Application for striking-off (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 April 2002Return made up to 23/03/02; full list of members (5 pages)
22 June 2001Full accounts made up to 30 September 2000 (10 pages)
23 April 2001Return made up to 23/03/01; full list of members (5 pages)
12 April 2000Return made up to 23/03/00; full list of members (7 pages)
13 December 1999Full accounts made up to 30 September 1999 (11 pages)
13 September 1999Secretary's particulars changed;director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
21 July 1999Full accounts made up to 30 September 1998 (10 pages)
4 May 1999Return made up to 23/03/99; full list of members (6 pages)
15 March 1999Location of debenture register (1 page)
15 March 1999Registered office changed on 15/03/99 from: 61,old woking road west byfleet surrey KT14 6LF (1 page)
15 March 1999Location of register of members (1 page)
15 March 1999Location of register of directors' interests (1 page)
30 September 1998Full accounts made up to 30 September 1997 (10 pages)
11 April 1998Return made up to 23/03/98; full list of members (6 pages)
23 April 1997Return made up to 23/03/97; full list of members (6 pages)
14 April 1997Full accounts made up to 30 September 1996 (12 pages)
26 September 1996Return made up to 23/03/96; full list of members (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
18 September 1995Full accounts made up to 30 September 1994 (13 pages)
19 April 1995Return made up to 23/03/95; full list of members (12 pages)