Company NameSandsenor Limited
Company StatusDissolved
Company Number03829305
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Previous NameShelfco (No.1748) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(5 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Church Street, Shoreham
Sevenoaks
Kent
TN14 7SD
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(5 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(5 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Secretary NameMr Adrian David Frost
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Edwards Road
Sutton Coldfield
West Midlands
B75 5NG
Director NameMartin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 May 2000)
RolePartner
Correspondence AddressFlat 18 45 Marlborough Place
St Johns Wood
London
NW8 0PX
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 May 2000)
RolePartner
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Secretary NameMr Michael Stoddard
NationalityBritish
StatusResigned
Appointed30 March 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£119,173,000
Gross Profit£55,972,000
Net Worth-£120,079,000
Cash£100,000
Current Liabilities£40,298,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

14 January 2006Dissolved (1 page)
14 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2005Appointment of a voluntary liquidator (1 page)
19 April 2005C/O re change of liq (24 pages)
14 April 2005Sec of state's release of liq (1 page)
18 January 2005Liquidators statement of receipts and payments (5 pages)
2 June 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
8 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 March 2004Statement of affairs (51 pages)
21 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2004Appointment of a voluntary liquidator (1 page)
21 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2004Appointment of a voluntary liquidator (1 page)
7 January 2004Registered office changed on 07/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
5 January 2004Declaration of solvency (4 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Secretary resigned (1 page)
16 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(16 pages)
1 September 2003Registered office changed on 01/09/03 from: 3RD floor newater house newhall street birmingham B3 3NY (1 page)
29 April 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
7 March 2003New secretary appointed (2 pages)
1 October 2002Return made up to 20/08/02; change of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Director's particulars changed (1 page)
1 August 2002Auditor's resignation (1 page)
25 July 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
10 September 2001Return made up to 20/08/01; change of members (6 pages)
6 September 2001Conve 04/09/01 (1 page)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 April 2001Full group accounts made up to 30 September 2000 (25 pages)
20 December 2000Registered office changed on 20/12/00 from: sanderson house poplar way, catcliffe rotherham south yorkshire S60 5TR (1 page)
13 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
5 September 2000Statement of affairs (57 pages)
5 September 2000Ad 14/04/00--------- £ si [email protected]=2500 £ ic 493500/496000 (2 pages)
6 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
10 May 2000Ad 03/05/00--------- £ si [email protected]=12500 £ ic 481000/493500 (4 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: sanderson house poplar way, catcliffe rotherham south yorkshire S60 5TR (1 page)
21 April 2000New secretary appointed (2 pages)
12 April 2000Ad 06/03/00--------- £ si [email protected]=63485 £ ic 417515/481000 (2 pages)
22 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
21 March 2000Particulars of mortgage/charge (15 pages)
20 March 2000Ad 28/01/00-06/03/00 £ si [email protected]=417514 £ ic 1/417515 (6 pages)
8 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
29 February 2000New director appointed (3 pages)
21 February 2000New director appointed (4 pages)
21 February 2000New director appointed (3 pages)
3 February 2000Registered office changed on 03/02/00 from: 20 bedfordbury london WC2N 4BL (1 page)
16 December 1999Particulars of mortgage/charge (12 pages)
8 December 1999Nc inc already adjusted 02/12/99 (1 page)
8 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 December 1999S-div 02/12/99 (1 page)
7 December 1999Registered office changed on 07/12/99 from: lacon house theobalds road london WC1X 8SL (1 page)
7 December 1999New director appointed (3 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (4 pages)
30 November 1999Company name changed shelfco (no.1748) LIMITED\certificate issued on 30/11/99 (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 50 stratton street london W1X 6NX (1 page)
20 August 1999Incorporation (23 pages)