Company NameJames Sandiford (Motor Cycles) Limited
Company StatusDissolved
Company Number01071531
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 7 months ago)
Dissolution Date25 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMs Caroline Sandiford Braybrook
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(18 years, 8 months after company formation)
Appointment Duration19 years, 12 months (closed 25 May 2011)
RoleCompany Director
Correspondence AddressFecit Bungalow Fecit Lane
Turn Village Ramsbottom
Bury
Lancashire
BL0 0RP
Director NameMr James Martin Sandiford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(18 years, 8 months after company formation)
Appointment Duration19 years, 12 months (closed 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Saunders Close
Crawshawbooth
Rossendale
Lancashire
BB4 8LS
Secretary NameMrs Alwyn Sandiford
NationalityBritish
StatusClosed
Appointed31 May 1991(18 years, 8 months after company formation)
Appointment Duration19 years, 12 months (closed 25 May 2011)
RoleCompany Director
Correspondence Address25 Alden Close
Helmshore
Rossendale
Lancashire
BB4 4AX
Director NameMrs Alwyn Sandiford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(20 years, 4 months after company formation)
Appointment Duration18 years, 4 months (closed 25 May 2011)
RoleSecretary
Correspondence Address25 Alden Close
Helmshore
Rossendale
Lancashire
BB4 4AX
Director NameMr James Albert Sandiford
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1993)
RoleMotor Cycle Dealer
Correspondence AddressAcre Hill
Edgeside Lane Waterfoot
Rossendale
Lancs
BB4 9SD
Director NameMrs Sarah Sandiford
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 November 2001)
RoleSecretary
Correspondence Address45 Bury & Bolton Road
Radcliffe
Lancs
M26 4LF

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at 1Alwyn Sandiford
50.00%
Ordinary
625 at 1James Martin Sandiford
25.00%
Ordinary
625 at 1Ms Caroline Sandiford Braybrook
25.00%
Ordinary

Financials

Year2014
Net Worth£164,202
Cash£318
Current Liabilities£565,437

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

25 May 2011Final Gazette dissolved following liquidation (1 page)
25 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2011Administrator's progress report to 11 February 2011 (14 pages)
25 February 2011Notice of move from Administration to Dissolution (14 pages)
25 February 2011Administrator's progress report to 11 February 2011 (14 pages)
25 February 2011Notice of move from Administration to Dissolution on 11 February 2011 (14 pages)
29 September 2010Administrator's progress report to 25 August 2010 (12 pages)
29 September 2010Administrator's progress report to 25 August 2010 (12 pages)
28 April 2010Statement of administrator's proposal (17 pages)
28 April 2010Statement of administrator's proposal (17 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Registered office address changed from Unit 3B Bridgewater Court Bentley Wood Way Network 65 Hapton Burnley Lancashirebb11 5St on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit 3B Bridgewater Court Bentley Wood Way Network 65 Hapton Burnley Lancashirebb11 5St on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit 3B Bridgewater Court Bentley Wood Way Network 65 Hapton Burnley Lancashirebb11 5st on 8 March 2010 (2 pages)
5 March 2010Appointment of an administrator (1 page)
5 March 2010Appointment of an administrator (1 page)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
28 May 2009Auditor's resignation (2 pages)
28 May 2009Auditor's resignation (2 pages)
21 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
21 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
12 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
1 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
21 June 2007Return made up to 31/05/07; no change of members (7 pages)
21 June 2007Return made up to 31/05/07; no change of members (7 pages)
11 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
11 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
25 January 2005Auditor's resignation (1 page)
25 January 2005Auditor's resignation (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
10 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 April 2003Accounts for a small company made up to 31 January 2003 (8 pages)
24 April 2003Accounts for a small company made up to 31 January 2003 (8 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: units 21-22 farrington court farrington road off rossendale road, burnley lancashire BB1 5SW (2 pages)
18 September 2002Registered office changed on 18/09/02 from: units 21-22 farrington court farrington road off rossendale road, burnley lancashire BB1 5SW (2 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
27 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 June 2000Return made up to 31/05/00; full list of members (7 pages)
23 August 1999Secretary's particulars changed;director's particulars changed (1 page)
23 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
28 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Return made up to 31/05/97; full list of members (6 pages)
17 June 1997Return made up to 31/05/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
11 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
1 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 June 1995Return made up to 31/05/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 23 December 1994 (10 pages)
29 March 1995Accounts for a small company made up to 23 December 1994 (10 pages)
17 March 1995Accounting reference date extended from 23/12 to 31/01 (1 page)
17 March 1995Accounting reference date extended from 23/12 to 31/01 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 March 1986Particulars of contract relating to shares (3 pages)
11 March 1986Particulars of contract relating to shares (3 pages)
10 March 1986Share capital (2 pages)
10 March 1986Share capital (2 pages)
23 January 1986Company name changed\certificate issued on 23/01/86 (3 pages)
23 January 1986Company name changed\certificate issued on 23/01/86 (3 pages)
12 September 1972Incorporation (13 pages)
12 September 1972Incorporation (13 pages)