Company NameSandy Brown Western Limited
Company StatusDissolved
Company Number05075423
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdam Davies
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleEngineer
Correspondence Address5 Lackford Road
Chipstead
Surrey
CR5 3TB
Director NameMr Jared Davies
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 14 January 2015)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Barnfield Avenue
Shirley
Croydon
Surrey
CR0 8SE
Secretary NameKathleen Barbara Coleman
NationalityBritish
StatusClosed
Appointed17 June 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2015)
RoleCompany Director
Correspondence Address10 Amberley Way
Morden
Surrey
SM4 5QP
Director NameKeith Andre Coleman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Amberley Way
Morden
Surrey
SM4 5QP
Director NameLeonard Fuller
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Burgh Wood
Banstead
Surrey
SM7 1EW
Secretary NameLeonard Fuller
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Burgh Wood
Banstead
Surrey
SM7 1EW
Secretary NameAdam Davies
NationalityBritish
StatusResigned
Appointed06 February 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2010)
RoleEngineering
Correspondence Address5 Lackford Road
Chipstead
Surrey
CR5 3TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.sandybrownwestern.com

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

40 at £1Keith Andre Coleman
40.00%
Ordinary
40 at £1Mr Leonard Fuller
40.00%
Ordinary
10 at £1Adam Davies
10.00%
Ordinary
10 at £1Jared Davies
10.00%
Ordinary

Financials

Year2014
Turnover£867,096
Gross Profit£134,445
Net Worth-£148,860
Cash£3,732
Current Liabilities£212,962

Accounts

Latest Accounts15 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End15 September

Filing History

14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
14 October 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
12 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (15 pages)
12 August 2014Liquidators statement of receipts and payments to 27 June 2014 (15 pages)
12 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (15 pages)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page)
7 September 2012Liquidators statement of receipts and payments to 27 June 2012 (12 pages)
7 September 2012Liquidators' statement of receipts and payments to 27 June 2012 (12 pages)
7 September 2012Liquidators' statement of receipts and payments to 27 June 2012 (12 pages)
2 February 2012Registered office address changed from Osborne House, 13 - 19 Ventnor Road, Sutton Surrey SM2 6AQ on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Osborne House, 13 - 19 Ventnor Road, Sutton Surrey SM2 6AQ on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Osborne House, 13 - 19 Ventnor Road, Sutton Surrey SM2 6AQ on 2 February 2012 (2 pages)
20 December 2011Notice of appointment of receiver or manager (3 pages)
20 December 2011Notice of appointment of receiver or manager (3 pages)
6 July 2011Statement of affairs with form 4.19 (6 pages)
6 July 2011Appointment of a voluntary liquidator (2 pages)
6 July 2011Statement of affairs with form 4.19 (6 pages)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2011Appointment of a voluntary liquidator (2 pages)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2011Notice of completion of voluntary arrangement (8 pages)
5 July 2011Notice of completion of voluntary arrangement (8 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(6 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(6 pages)
27 January 2011Termination of appointment of Adam Davies as a secretary (1 page)
27 January 2011Termination of appointment of Adam Davies as a secretary (1 page)
26 January 2011Appointment of Kathleen Barbara Coleman as a secretary (3 pages)
26 January 2011Appointment of Kathleen Barbara Coleman as a secretary (3 pages)
30 December 2010Register(s) moved to registered inspection location (2 pages)
30 December 2010Register(s) moved to registered inspection location (2 pages)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Register inspection address has been changed (1 page)
26 October 2010Total exemption full accounts made up to 15 September 2009 (16 pages)
26 October 2010Total exemption full accounts made up to 15 September 2009 (16 pages)
11 October 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
11 October 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 July 2009Total exemption full accounts made up to 15 September 2008 (16 pages)
16 July 2009Total exemption full accounts made up to 15 September 2008 (16 pages)
13 April 2009Return made up to 16/03/09; full list of members (4 pages)
13 April 2009Return made up to 16/03/09; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 15 September 2007 (14 pages)
16 July 2008Total exemption full accounts made up to 15 September 2007 (14 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Secretary appointed adam davies (2 pages)
24 April 2008Secretary appointed adam davies (2 pages)
26 March 2008Director's change of particulars / adam davies / 06/02/2008 (1 page)
26 March 2008Director's change of particulars / adam davies / 06/02/2008 (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
19 June 2007Total exemption small company accounts made up to 15 September 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 15 September 2006 (4 pages)
30 March 2007Return made up to 16/03/07; full list of members (3 pages)
30 March 2007Return made up to 16/03/07; full list of members (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
30 May 2006Return made up to 16/03/06; full list of members (8 pages)
30 May 2006Return made up to 16/03/06; full list of members (8 pages)
18 May 2006Particulars of mortgage/charge (5 pages)
18 May 2006Particulars of mortgage/charge (5 pages)
14 March 2006Total exemption small company accounts made up to 15 September 2005 (3 pages)
14 March 2006Total exemption small company accounts made up to 15 September 2005 (3 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
15 April 2005Return made up to 16/03/05; full list of members (7 pages)
15 April 2005Return made up to 16/03/05; full list of members (7 pages)
25 January 2005Accounting reference date extended from 31/03/05 to 15/09/05 (1 page)
25 January 2005Accounting reference date extended from 31/03/05 to 15/09/05 (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 March 2004New director appointed (1 page)
18 March 2004New secretary appointed;new director appointed (1 page)
18 March 2004New director appointed (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 March 2004New director appointed (1 page)
18 March 2004New secretary appointed;new director appointed (1 page)
18 March 2004New director appointed (1 page)
18 March 2004Director resigned (1 page)
16 March 2004Incorporation (30 pages)
16 March 2004Incorporation (30 pages)