Company NameSandrock Hall Management (1994) Limited
Company StatusDissolved
Company Number02959696
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameNicholas William Ridley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1994(5 days after company formation)
Appointment Duration12 years, 8 months (closed 15 May 2007)
RoleEngineer
Correspondence AddressFlat 4 Sandrock Hall
The Ridge
Hastings
East Sussex
TN34 2RB
Director NameColin Caldwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 15 May 2007)
RoleCompany Director
Correspondence AddressFlat 1/2 Sandrock Hall
The Ridge
Hastings
East Sussex
TN34 2RB
Secretary NameColin Caldwell
NationalityBritish
StatusClosed
Appointed26 February 1999(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 15 May 2007)
RoleCompany Director
Correspondence AddressFlat 1/2 Sandrock Hall
The Ridge
Hastings
East Sussex
TN34 2RB
Director NameMagali Gairin-Ridley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 15 May 2007)
RoleCompany Director
Correspondence AddressFlat 1 Sandrock Hall
The Ridge
Hastings
East Sussex
TN34 2RB
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMagali Gairin-Ridley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1999)
RoleDeveloper
Correspondence AddressFlat 1 Sandrock Hall
The Ridge
Hastings
East Sussex
TN34 2RB
Secretary NameNicholas William Ridley
NationalityBritish
StatusResigned
Appointed22 August 1994(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1999)
RoleEngineer
Correspondence AddressFlat 4 Sandrock Hall
The Ridge
Hastings
East Sussex
TN34 2RB

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£16,127
Net Worth£15
Cash£83
Current Liabilities£274

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
7 September 2005Return made up to 17/08/05; full list of members (4 pages)
6 September 2005Location of register of members (1 page)
5 September 2005Registered office changed on 05/09/05 from: clerks' well house 20 britton street london EC1M 5NQ (1 page)
23 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 September 2004Return made up to 17/08/04; full list of members (9 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
26 August 2003Return made up to 17/08/03; full list of members (9 pages)
10 January 2003Full accounts made up to 31 August 2002 (8 pages)
20 September 2002Return made up to 17/08/02; full list of members (9 pages)
22 April 2002New director appointed (2 pages)
11 January 2002Full accounts made up to 31 August 2001 (8 pages)
5 September 2001Return made up to 17/08/01; full list of members (8 pages)
20 November 2000Full accounts made up to 31 August 2000 (8 pages)
5 September 2000Return made up to 17/08/00; full list of members (9 pages)
11 August 2000Full accounts made up to 31 August 1999 (10 pages)
7 September 1999Return made up to 17/08/99; no change of members (4 pages)
23 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
21 January 1999Full accounts made up to 31 August 1998 (8 pages)
15 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 December 1997Full accounts made up to 31 August 1997 (8 pages)
3 September 1997Return made up to 17/08/97; no change of members (4 pages)
25 February 1997Full accounts made up to 31 August 1996 (9 pages)
25 February 1997Registered office changed on 25/02/97 from: 23 st leonards road bexhill on sea east sussex TN40 1HH (1 page)
13 December 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 December 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)