Company NameSandburne Roofing And Flooring Company Limited
Company StatusDissolved
Company Number00547671
CategoryPrivate Limited Company
Incorporation Date13 April 1955(69 years ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Christine Abadi
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 07 August 2007)
RoleCompany Director
Correspondence AddressAppartment 26
Wolf Grange Ashley Road
Hale
Cheshire
WA15 9TS
Director NameMr Ivor Robert Michael Abadi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 07 August 2007)
RoleCompany Director
Correspondence AddressThe Barn
Town Lane
Mobberley
Cheshire
WA16 7HS
Secretary NameMr Ivor Robert Michael Abadi
NationalityBritish
StatusClosed
Appointed12 February 2006(50 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 07 August 2007)
RoleCompany Director
Correspondence AddressThe Barn
Town Lane
Mobberley
Cheshire
WA16 7HS
Director NameMr Jacob Abadi
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 February 2006)
RoleCompany Director
Correspondence AddressAppartment 26
Wolf Grange Ashley Road
Hale
Cheshire
WA15 9TS
Secretary NameMr Jacob Abadi
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 February 2006)
RoleCompany Director
Correspondence AddressAppartment 26
Wolf Grange Ashley Road
Hale
Cheshire
WA15 9TS
Director NameBrian Thomas Clarke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(44 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2003)
RoleAsphalter
Correspondence Address30 Moat Road
Manchester
Lancashire
M22 8HR

Location

Registered AddressWilbraham House
28-30 Wilbraham Road
Fallowfield
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£65,984
Cash£482
Current Liabilities£75,339

Accounts

Latest Accounts12 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
13 December 2006Return made up to 29/11/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 12 December 2005 (6 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned;director resigned (1 page)
31 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Total exemption small company accounts made up to 12 December 2004 (6 pages)
3 December 2004Return made up to 29/11/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 12 December 2003 (6 pages)
17 December 2003Return made up to 08/12/03; full list of members (7 pages)
13 October 2003Director resigned (1 page)
10 April 2003Total exemption small company accounts made up to 12 December 2002 (4 pages)
30 December 2002Return made up to 20/12/02; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 12 December 2001 (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 12 December 2000 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000Accounts for a small company made up to 12 December 1999 (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 12 December 1998 (6 pages)
20 May 1999New director appointed (2 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 12 December 1997 (3 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Accounts for a small company made up to 12 December 1996 (4 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 12 December 1995 (5 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 12 December 1994 (5 pages)