Company NameSandelcroft Limited
Company StatusDissolved
Company Number02275564
CategoryPrivate Limited Company
Incorporation Date8 July 1988(35 years, 10 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameHalcyon Retail Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameSir Geoffrey John Mulcahy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1995)
RoleExecutive Chairman
Correspondence Address21 Church Row
Hampstead
London
NW3 6UP
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1995)
RoleFinance Executive
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Secretary NameLord Timothy Francis Clement-Jones Cbe
NationalityBritish
StatusResigned
Appointed21 November 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Northbourne Road
London
SW4 7DJ
Director NameMr Alan Keith Patrick Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(6 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 January 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Wildwood Rise
London
NW11 6SX
Director NameMr Anthony Henry Percival
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 1998)
RoleFinance Director
Correspondence AddressPollards
Bardfield Saling
Braintree
Essex
CM7 5EG
Director NameHelen Mary Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2001)
RoleSecretary
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Secretary NameEstelle Una Guy
NationalityBritish
StatusResigned
Appointed26 June 1995(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 July 1996)
RoleSecretary
Correspondence Address36 Priory Avenue
Chingford
London
E4 8AB
Secretary NameHelen Mary Jones
NationalityBritish
StatusResigned
Appointed11 July 1996(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years after company formation)
Appointment Duration1 year (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMr Philip Edward Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill High Street
Whitchurch On Thames
Reading
Berkshire
RG8 7DG
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed19 August 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameHelen Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(12 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressOld Basing House
The Street
Old Basing
Hampshire
RG24 7DA
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(13 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressTranquair
24 Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusResigned
Appointed09 October 2001(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 November 2004)
RoleCompany Director
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePhilip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2004)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NameSusan Sweny
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2006)
RoleLawyer
Correspondence Address36 Halifax Street
Sydenham
London
SE26 6JA
Secretary NameSusan Sweny
NationalityBritish
StatusResigned
Appointed05 November 2004(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2006)
RoleLawyer
Correspondence Address36 Halifax Street
Sydenham
London
SE26 6JA
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(16 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NamePenelope Praill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(17 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed31 May 2006(17 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameChristopher David Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£166,901,000
Current Liabilities£433,471,000

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Appointment terminated director and secretary christopher scott (1 page)
15 July 2008Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
30 June 2008Full accounts made up to 2 February 2008 (12 pages)
8 February 2008Particulars of mortgage/charge (14 pages)
7 February 2008Resolutions
  • RES13 ‐ Facility agreement 29/01/08
(2 pages)
1 December 2007Registered office changed on 01/12/07 from: woolworths house 242-246 marylebone road london NW1 6JL (1 page)
3 September 2007Full accounts made up to 3 February 2007 (12 pages)
3 September 2007Return made up to 31/07/07; no change of members (7 pages)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
4 July 2006Full accounts made up to 28 January 2006 (11 pages)
8 June 2006Secretary resigned;director resigned (1 page)
8 June 2006New secretary appointed;new director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
23 August 2005Return made up to 31/07/05; full list of members (7 pages)
24 June 2005Full accounts made up to 29 January 2005 (11 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004Secretary resigned;director resigned (1 page)
15 October 2004Full accounts made up to 31 January 2004 (11 pages)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
6 June 2003Full accounts made up to 1 February 2003 (11 pages)
11 March 2003Auditor's resignation (1 page)
14 July 2002Full accounts made up to 2 February 2002 (11 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (3 pages)
16 November 2001Registered office changed on 16/11/01 from: north west house 119 marylebone road london NW1 5PX (1 page)
25 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
11 September 2001Resolutions
  • RES13 ‐ Interim dividend/assign 22/08/01
(1 page)
10 September 2001Return made up to 31/07/01; full list of members (6 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (3 pages)
4 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
4 June 2001Full accounts made up to 3 February 2001 (11 pages)
27 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
18 September 2000Full accounts made up to 29 January 2000 (12 pages)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
24 November 1999Full accounts made up to 30 January 1999 (13 pages)
11 October 1999Director's particulars changed (1 page)
8 October 1999Return made up to 31/07/99; no change of members (4 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
15 January 1999Auditor's resignation (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
18 August 1998Return made up to 31/07/98; full list of members (7 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
15 May 1998Secretary's particulars changed (1 page)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
4 July 1997Full accounts made up to 1 February 1997 (10 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
20 August 1996Return made up to 31/07/96; full list of members (8 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned (2 pages)
4 June 1996Full accounts made up to 3 February 1996 (15 pages)
1 May 1996Director's particulars changed (1 page)
21 December 1995Return made up to 21/11/95; full list of members (10 pages)
11 July 1995New secretary appointed;director resigned (2 pages)
11 July 1995Secretary resigned;new director appointed (2 pages)
3 July 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Company name changed halcyon retail services LIMITED\certificate issued on 30/06/95 (4 pages)
11 May 1995Full accounts made up to 28 January 1995 (14 pages)
10 May 1995Director resigned (4 pages)
2 December 1994Full accounts made up to 29 January 1994 (13 pages)
8 December 1993Full accounts made up to 30 January 1993 (12 pages)
19 August 1992Full accounts made up to 1 February 1992 (12 pages)
16 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
22 October 1991Full accounts made up to 2 February 1991 (13 pages)
12 December 1990Full accounts made up to 3 February 1990 (13 pages)
10 November 1989Full accounts made up to 28 January 1989 (12 pages)