Company NameSandful Ltd
Company StatusDissolved
Company Number03839822
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date15 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Brooks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(3 weeks, 3 days after company formation)
Appointment Duration13 years, 7 months (closed 15 May 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
195 Mains Lane
Poulton Le Fylde
FY6 7LB
Director NameMr Mathew John Cardwell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(3 weeks, 3 days after company formation)
Appointment Duration13 years, 7 months (closed 15 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address148 Garstang Road West
Poulton-Le-Fylde
Lancashire
FY6 7SL
Secretary NameMr Mathew John Cardwell
NationalityBritish
StatusClosed
Appointed04 October 1999(3 weeks, 3 days after company formation)
Appointment Duration13 years, 7 months (closed 15 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address148 Garstang Road West
Poulton-Le-Fylde
Lancashire
FY6 7SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 High Street
Elstree
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

50 at 1Adam Brooks
48.54%
Ordinary
50 at 1Matthew Cardwell
48.54%
Ordinary
1 at 1Adam Brooks
0.97%
B
1 at 1Dennis Brooks
0.97%
A
1 at 1Matthew Cardwell
0.97%
C

Financials

Year2014
Net Worth£14,502
Current Liabilities£127,941

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 May 2013Final Gazette dissolved following liquidation (1 page)
15 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2013Final Gazette dissolved following liquidation (1 page)
15 February 2013Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
15 February 2013Liquidators' statement of receipts and payments to 6 May 2010 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 6 November 2010 (5 pages)
15 February 2013Liquidators' statement of receipts and payments to 6 November 2010 (5 pages)
15 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2013Liquidators' statement of receipts and payments to 6 May 2010 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 6 November 2010 (5 pages)
15 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2013Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
15 February 2013Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
15 February 2013Liquidators' statement of receipts and payments to 6 November 2010 (5 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
21 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-07
(1 page)
21 May 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Statement of affairs with form 4.19 (5 pages)
21 May 2009Statement of affairs with form 4.19 (5 pages)
30 April 2009Registered office changed on 30/04/2009 from salford metal finishers willow bank works, whit lane salford lancashire M6 6JJ (1 page)
30 April 2009Registered office changed on 30/04/2009 from salford metal finishers willow bank works, whit lane salford lancashire M6 6JJ (1 page)
3 April 2009Return made up to 10/09/08; full list of members; amend (11 pages)
3 April 2009Return made up to 10/09/08; full list of members; amend (11 pages)
29 September 2008Return made up to 10/09/08; full list of members (5 pages)
29 September 2008Return made up to 10/09/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 November 2007Return made up to 10/09/07; full list of members (3 pages)
20 November 2007Return made up to 10/09/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 November 2006Return made up to 10/09/06; full list of members (3 pages)
29 November 2006Return made up to 10/09/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 January 2006Return made up to 10/09/05; full list of members (8 pages)
11 January 2006Return made up to 10/09/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 November 2004Return made up to 10/09/04; full list of members (7 pages)
2 November 2004Return made up to 10/09/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
16 September 2003Return made up to 10/09/03; full list of members (8 pages)
16 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
10 September 2002Return made up to 10/09/02; full list of members (7 pages)
10 September 2002Return made up to 10/09/02; full list of members (7 pages)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2002Ad 07/05/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
30 May 2002Ad 07/05/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Return made up to 10/09/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
5 January 2001Return made up to 10/09/00; full list of members (6 pages)
5 January 2001Return made up to 10/09/00; full list of members (6 pages)
9 November 2000Registered office changed on 09/11/00 from: snape house merchants quay salford lancashire M5 2SU (1 page)
9 November 2000Registered office changed on 09/11/00 from: snape house merchants quay salford lancashire M5 2SU (1 page)
7 April 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
7 April 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
11 October 1999Registered office changed on 11/10/99 from: willow bank works whit lane salford lancashire M6 6JJ (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: willow bank works whit lane salford lancashire M6 6JJ (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 October 1999Ad 04/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Ad 04/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
10 September 1999Incorporation (12 pages)
10 September 1999Incorporation (12 pages)