Company NameSandman Aggregates Ltd
Company StatusDissolved
Company Number03299028
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameLisa Kelly Harber
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(3 days after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address66a Hempstead Road
Watford
Hertfordshire
WD1 3ER
Secretary NameCarol Harber
NationalityBritish
StatusClosed
Appointed09 January 1997(3 days after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address66a Hempstead Road
Watford
Hertfordshire
WD1 3ER
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressNorfolk House
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1RD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2001Return made up to 06/01/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 86 mildred avenue watford WD1 7DY (1 page)
16 January 2001Application for striking-off (1 page)
21 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
4 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
9 February 1998Return made up to 06/01/98; full list of members (5 pages)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
4 February 1997Ad 09/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 386/388 palatine road manchester M22 4FZ (1 page)
6 January 1997Incorporation (11 pages)