Company NameSandpiper International Limited
Company StatusDissolved
Company Number02692191
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Ian Michael Taylorson
NationalityBritish
StatusClosed
Appointed15 April 1993(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Fairfax Road
Teddington
Middlesex
TW11 9BX
Director NameMr Simon Charles Bullock
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 25 January 2005)
RoleFin Controller
Country of ResidenceEngland
Correspondence Address9 Lady Yorke Park
Sevenhills Road
Iver Heath
Buckinghamshire
SL0 0PD
Director NameColleen Ryan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address33 Portland Road
London
W11 4LH
Director NameMr Robert Michael Silbermann
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleMarker Research
Country of ResidenceUnited Kingdom
Correspondence Address10 Wedderburn Road
London
NW3 5QG
Director NameNeil Daniel Fraser Swan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Collingwood Avenue
Muswell Hill
London
N10 3ED
Secretary NameMr Robert Michael Silbermann
NationalityBritish
StatusResigned
Appointed24 April 1992(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 1993)
RoleMarker Research
Country of ResidenceUnited Kingdom
Correspondence Address10 Wedderburn Road
London
NW3 5QG
Director NameKevin John Cresswell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address80 Bridle Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5FS
Director NameDiane Harrington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address6 Weston Close
Woodthorpe
Nottingham
Notts
NG5 4FS
Director NameMr Raymond Andrew Poynter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1994)
RoleCompany Director
Correspondence Address33 Freda Avenue
Gedling
Nottingham
Nottinghamshire
NG4 4FY
Secretary NameMr Ian Michael Taylorson
NationalityBritish
StatusResigned
Appointed15 April 1993(1 year, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Fairfax Road
Teddington
Middlesex
TW11 9BX
Director NameKeith Malkinson
Date of BirthMay 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1995(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address12 Hillfield Road
London
NW6 1PZ
Director NameMr Laurence Curtis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2004)
RoleMarket Research Executive
Country of ResidenceEngland
Correspondence Address23 Gatehill Road
Northwood
Middlesex
HA6 3QN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 Upper Ground (10th Floor)
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£523,425
Current Liabilities£523,425

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004Full accounts made up to 31 March 2004 (8 pages)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
26 July 2004Application for striking-off (1 page)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
29 August 2003New director appointed (2 pages)
17 March 2003Return made up to 28/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
3 April 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
23 February 2001Return made up to 28/02/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
22 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (9 pages)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
17 July 1998Full accounts made up to 31 March 1998 (9 pages)
24 March 1998Return made up to 28/02/98; no change of members (4 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
12 March 1997Return made up to 28/02/96; full list of members (8 pages)
12 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
(6 pages)
18 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
17 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
3 March 1995Return made up to 28/02/95; no change of members (4 pages)
22 December 1994Full accounts made up to 31 March 1994 (14 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 June 1992Memorandum and Articles of Association (10 pages)
28 February 1992Incorporation (13 pages)