Company NameSCB Agriculture (Sandy) Limited
Company StatusDissolved
Company Number04132851
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameEldee (No69) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed02 June 2004(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 14 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Dudley Michael Tuppin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 14 December 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 14 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Richard Lewin Banks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2004)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressChestnut House
Mill Lane
Sandy
Bedfordshire
SG19 1NH
Director NameMr John Lewis Rowlands
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 December 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Lucas Lane Ashwell
Baldock
Hertfordshire
SG7 5LN
Secretary NameColin Newman Thomson
NationalityBritish
StatusResigned
Appointed06 March 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2004)
RoleSecretary
Correspondence Address16 Rutland Gardens
Sandy
Bedfordshire
SG19 1JG
Director NameMr Mark Kenneth Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2007)
RoleBusiness Unit Leader
Country of ResidenceEngland
Correspondence AddressWrays Cottage Wray's Yard
The Green
Nocton
Lincolnshire
LN4 2BG
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed02 June 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameLeeds Day Management Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6 Bedford Road
Sandy
Bedfordshire
SG19 1EN
Secretary NameWoodfines Company Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address16 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010Application to strike the company off the register (4 pages)
17 August 2010Application to strike the company off the register (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(5 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(5 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
16 January 2009Return made up to 29/12/08; full list of members (3 pages)
16 January 2009Return made up to 29/12/08; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
15 September 2008Accounts made up to 31 May 2008 (4 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
2 December 2007Accounts made up to 31 May 2007 (4 pages)
16 April 2007New director appointed (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (3 pages)
11 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
11 April 2007Accounts made up to 31 May 2006 (5 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 January 2007New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (6 pages)
12 May 2006New director appointed (6 pages)
12 May 2006Director resigned (1 page)
4 May 2006Auditor's resignation (1 page)
4 May 2006Auditor's resignation (1 page)
15 February 2006Full accounts made up to 31 May 2005 (6 pages)
15 February 2006Full accounts made up to 31 May 2005 (6 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
23 February 2005Accounts made up to 31 May 2004 (5 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
14 January 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
29 September 2004Registered office changed on 29/09/04 from: 29 saint neots road sandy bedfordshire SG19 1LD (1 page)
29 September 2004Registered office changed on 29/09/04 from: 29 saint neots road sandy bedfordshire SG19 1LD (1 page)
28 June 2004New director appointed (4 pages)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (3 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New director appointed (5 pages)
28 June 2004New director appointed (4 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (5 pages)
28 June 2004New secretary appointed (3 pages)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
17 February 2004Accounts made up to 30 April 2003 (3 pages)
13 January 2004Return made up to 29/12/03; full list of members (6 pages)
13 January 2004Return made up to 29/12/03; full list of members (6 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
12 February 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
12 February 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
10 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 December 2002Accounts made up to 31 December 2001 (3 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 6 bedford road sandy bedfordshire SG19 1EN (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 6 bedford road sandy bedfordshire SG19 1EN (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
6 March 2001Company name changed eldee (NO69) LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed eldee (NO69) LIMITED\certificate issued on 06/03/01 (2 pages)
29 December 2000Incorporation (17 pages)