Company NameSandem Web Slings Company Limited
Company StatusDissolved
Company Number00969997
CategoryPrivate Limited Company
Incorporation Date9 January 1970(54 years, 4 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Christopher George Kenyon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 20 July 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWestow Lodge Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Edward Peter Kozaczek
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(25 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 20 July 2004)
RoleGeneral Manager Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Croft Dell Barrow Bridge Road
Barrow Bridge
Bolton
Lancashire
BL1 7QB
Secretary NameRowena Mellor
NationalityBritish
StatusClosed
Appointed31 March 1999(29 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address5 Water Grove Road
Dukinfield
Cheshire
SK16 5QS
Director NameMr Bernard Harry Maynard-Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 1995)
RoleCommercial Director
Correspondence AddressSherwood 26 Chardin Avenue
Marple Bridge
Stockport
Cheshire
SK6 5DN
Secretary NameAlan Brown
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address29 Firs Avenue
Ashton-U-Lyne
Lancashire
OL6 8PL
Secretary NameMr Brian Ralph Bower
NationalityBritish
StatusResigned
Appointed01 January 1995(24 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address33 Brookfield Avenue
Poynton
Stockport
Cheshire
SK12 1JE
Secretary NameAndrew Charles Sutcliffe
NationalityBritish
StatusResigned
Appointed01 February 1997(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address10 Hollowsfarm Avenue
Shawclough
Rochdale
Lancashire
OL12 6LY

Location

Registered AddressPO Box 33
Chapel Field Works
Dukinfield
Cheshire
SK14 4RP
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
5 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
2 December 2002Return made up to 31/10/02; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (6 pages)
29 November 2000Return made up to 31/10/00; full list of members (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
2 December 1999Return made up to 31/10/99; full list of members (6 pages)
8 April 1999Secretary resigned (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 November 1998Return made up to 31/10/98; full list of members (9 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 November 1997Return made up to 31/10/97; full list of members (8 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 November 1996Return made up to 31/10/96; full list of members (8 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 December 1995Director resigned;new director appointed (4 pages)
30 November 1995Return made up to 31/10/95; full list of members (10 pages)