Company NameSandison Leisure Limited
DirectorsAlick John Fergus Trim and Hamish Sandison Kinniburgh
Company StatusDissolved
Company Number03714000
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Previous NameCrisp Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameAlick John Fergus Trim
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address41 Cologne Road
London
SW11 2AJ
Director NameHamish Sandison Kinniburgh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 2 months
RoleMedia Manager
Correspondence Address88 Queenstown Road
London
SW8 3RY
Secretary NameHamish Sandison Kinniburgh
NationalityBritish
StatusCurrent
Appointed24 February 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 2 months
RoleMedia Manager
Correspondence Address88 Queenstown Road
London
SW8 3RY
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address41 Cologne Road
Battersea
London
SW11 2AH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£52,969
Cash£5,283
Current Liabilities£32,091

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 October 2004Dissolved (1 page)
21 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
3 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2003Appointment of a voluntary liquidator (1 page)
3 April 2003Statement of affairs (6 pages)
25 March 2003Registered office changed on 25/03/03 from: 41 cologne road battersea london SW11 2AH (1 page)
20 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
27 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Amended accounts made up to 28 February 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 29 February 2000 (5 pages)
8 October 2001Registered office changed on 08/10/01 from: 16A aliwal road london SW11 1RD (1 page)
20 March 2001Return made up to 16/02/01; full list of members (6 pages)
13 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Registered office changed on 02/07/99 from: 87 plough road london SW11 2BJ (1 page)
12 March 1999Company name changed crisp finance LIMITED\certificate issued on 15/03/99 (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
16 February 1999Incorporation (11 pages)