Company NameSandown Engineers Limited
DirectorTerence Edward Faulkner
Company StatusDissolved
Company Number03367143
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameTerence Edward Faulkner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCatia Designer
Correspondence Address26 Rosemead
Littlehampton
West Sussex
BN17 6UH
Secretary NameAlida Rosina Faulkner
NationalityIndonesian
StatusCurrent
Appointed17 June 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address26 Rosemead
Littlehampton
West Sussex
BN17 6UH
Director NameMr David Annison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRookery Nook
Wotton End
Ludgershall
Buckinghamshire
HP18 9NT
Director NamePaul David Borsberry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1998)
RoleEngineer
Correspondence Address11 Westthorpe House
Westhorpe
Marlow
Buckinghamshire
SL7 3RQ
Director NameBrian Gibbs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1998)
RoleEngineer
Correspondence Address64 Woodlands Avenue
Woodley
Reading
Berkshire
RG5 3HL
Secretary NameBarry James Long
NationalityBritish
StatusResigned
Appointed17 June 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1998)
RoleCompany Director
Correspondence AddressHighwood House Kiln Lane
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0PU
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressJ Tanna & Co
180 London Road
Kingston Upon Thames
Surrey
KT2 6QW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,589
Current Liabilities£30,278

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2005Dissolved (1 page)
19 April 2005Completion of winding up (1 page)
23 November 2004Order of court to wind up (2 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 May 2003Return made up to 08/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
18 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 October 1998Return made up to 08/05/98; full list of members (8 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 180 london road kingston upon thames surrey KT2 6QW (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
29 June 1997New director appointed (2 pages)
8 May 1997Incorporation (10 pages)