Company NameSandpress Limited
Company StatusDissolved
Company Number02543609
CategoryPrivate Limited Company
Incorporation Date26 September 1990(33 years, 7 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Claude Philips
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 13 July 2004)
RoleProperty Negotiator
Correspondence Address4 Copped Hall Way
Camberley
Surrey
GU15 1PA
Secretary NameMrs Constance Philips
NationalityBritish
StatusClosed
Appointed15 June 1994(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 13 July 2004)
RoleCompany Director
Correspondence Address4 Copped Hall Way
Camberley
Surrey
GU15 1PA
Director NameMr David Leslie Ufland
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Willow Road
London
NW3 1TS
Secretary NameMaurice Ivor Esterson
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressWalkdon House 10 Melton Street
London
NW1 2EJ

Location

Registered Address47 Willow Road
Hampstead
London
NW3 1TS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Turnover£35,653
Gross Profit£35,653
Net Worth£298,618
Cash£450,013
Current Liabilities£151,395

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Application for striking-off (1 page)
1 October 2003Return made up to 13/09/03; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 September 2002Return made up to 13/09/02; full list of members (6 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Registered office changed on 11/03/02 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
19 September 2001Return made up to 13/09/01; full list of members (6 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 August 2001Resolutions
  • RES13 ‐ C phillips borrow monie 29/07/01
(1 page)
26 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
22 September 2000Return made up to 13/09/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
23 September 1999Return made up to 13/09/99; full list of members (6 pages)
13 July 1999Full accounts made up to 30 September 1998 (10 pages)
8 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1998Full accounts made up to 30 September 1997 (11 pages)
12 June 1998Registered office changed on 12/06/98 from: walkden house 10 melton street london NW1 2EJ (1 page)
12 October 1997Return made up to 26/09/97; no change of members (4 pages)
22 July 1997Full accounts made up to 30 September 1996 (11 pages)
20 May 1997Registered office changed on 20/05/97 from: 122 oyster lane byfleet surrey KT14 7JQ (1 page)
15 October 1996Return made up to 26/09/96; full list of members (6 pages)
25 September 1996Full accounts made up to 30 September 1995 (11 pages)
24 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
14 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)