Company NameSandcharge Limited
Company StatusDissolved
Company Number03203170
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 10 months ago)
Dissolution Date10 September 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJulian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Director NameBarry Murrell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 10 September 2002)
RoleInt Market Maker
Correspondence AddressWhitmore Farm
Whitmore Lane
Guildford
Surrey
Director NameMr Brent Dowson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address32 Lots Road
London
SW10 1NK
Secretary NameDougal Bridger
NationalityBritish
StatusClosed
Appointed19 May 1999(2 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address5 Ravensbury Terrace
London
SW18 4RL
Director NameMr Stephen Dunraven Bonner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address33 Adam & Eve Mews
London
W8
Secretary NameJulian Howard Mercer
NationalityBritish
StatusResigned
Appointed13 June 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameHeather Jane Allan
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1999)
RoleCompany Director
Correspondence Address5 Braybourne Drive
Isleworth
London
Middlesex
TW7 5EL
Director NameHeather Jane Allan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2000)
RoleOffice Manager
Correspondence Address5 Braybourne Drive
Isleworth
London
Middlesex
TW7 5EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Granville House
132 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 January 2006Bona Vacantia disclaimer (1 page)
10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
21 January 2002Full accounts made up to 31 March 2001 (12 pages)
23 May 2001Return made up to 24/05/01; full list of members (7 pages)
14 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: 1ST floor granville house 132 sloane street london SW1X 9AX (1 page)
2 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2000Particulars of mortgage/charge (5 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
20 May 1999Return made up to 24/05/99; no change of members (8 pages)
17 December 1998Director resigned (1 page)
18 November 1998Full accounts made up to 31 March 1998 (12 pages)
26 July 1998New director appointed (2 pages)
14 July 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
9 June 1998Return made up to 24/05/98; full list of members (6 pages)
23 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Full accounts made up to 30 April 1997 (10 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 24/05/97; full list of members (6 pages)
22 November 1996New director appointed (2 pages)
22 November 1996£ nc 1000/450000 09/10/96 (1 page)
22 November 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
22 November 1996Ad 09/10/96--------- £ si 449998@1=449998 £ ic 2/450000 (2 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 August 1996New director appointed (1 page)
11 August 1996New secretary appointed;new director appointed (3 pages)
11 August 1996Director resigned (1 page)
11 August 1996Secretary resigned (2 pages)
17 July 1996Registered office changed on 17/07/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)