Company NameSandcity Limited
Company StatusDissolved
Company Number02570500
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 3 months ago)
Dissolution Date5 April 2012 (11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusClosed
Appointed19 December 2008(18 years after company formation)
Appointment Duration3 years, 3 months (closed 05 April 2012)
RoleCompany Director
Correspondence Address11 Austwick Lane
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DR
Director NameMr Anthony James Spurling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 1992)
RoleCompany Director
Correspondence AddressPark Cottage 49 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JA
Director NameMr John Richard Wilkinson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage 1 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 27 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NamePaul David Bennett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressThe Manor House
Exelby
Bedale
North Yorkshire
DL8 2HB
Secretary NameMr John Richard Wilkinson
NationalityBritish
StatusResigned
Appointed15 June 1991(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage 1 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Director NameMr Darren James Spurling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiftswood Main Road
Woolsington
Newcastle-Upon-Tyne
Tyne And Wear
NE13 8BL
Secretary NameWilliam Allan Plant
NationalityBritish
StatusResigned
Appointed29 February 1996(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address10 The Parks
Riverside
Chester Le Street
County Durham
DH3 3QX
Secretary NameCheryl Irene Holdsworth
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address26 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameMr David Andrew Gordon Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Secretary NameTerry Bennett
NationalityBritish
StatusResigned
Appointed31 August 1999(8 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address72d Randolph Avenue
London
W9 1BG
Director NameBeverley Anne Andersen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address6 Follonsby Terrace
West Boldon
East Boldon
Tyne & Wear
NE36 0BZ
Director NameMr Trevor James Storey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tilley Crescent
Prudhoe
Northumberland
NE42 5FJ
Secretary NameMary Louise Dawson
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address57 Elms Road
London
SW4 9EP
Secretary NamePhilip John Murray
NationalityBritish
StatusResigned
Appointed03 December 2001(10 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 May 2002)
RoleGroup Finance Mgr
Correspondence Address44 Hauxley Drive
Waldridge Park
Chester Le Street
County Durham
DH2 3TE
Director NameRoy Nicholson Crosland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2004)
RoleManaging Director
Correspondence Address35 Addison Avenue
London
W11 4QS
Secretary NameMark John O'Keeffe
NationalityBritish
StatusResigned
Appointed31 May 2002(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address5 Fowey Close
Wellingborough
Northamptonshire
NN8 5WW
Director NameMr Peter Christopher Hartley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Jacobean Lane
Knowle
Solihull
B93 9LP
Director NameMr Russell Stephen Mons Hardy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Reddings
Langley Road, Claverdon
Warwick
Warwickshire
Cv35 8p
Director NamePaul Robert Wilkinson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2008)
RoleMarketing Director
Correspondence AddressCallay House
The Grange, Middle Farm, Seghill
Cramlington
Northumberland
NE23 7DH
Director NameMr Keith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookmead House
The Warren, East Horsley
Leatherhead
Surrey
KT24 5RH
Secretary NameMr Paul Vijayasingam Pillay
StatusResigned
Appointed01 October 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleHead Of Finance & Company Secr
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameMr Neil Duncan Gillis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 2008)
RoleCeo/Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
High Street, Thelnetham
Diss
Norfolk
IP22 1JL
Director NameMr Richard John Hitt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2011)
RoleBusiness Analyst & Insight
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing
Creeting Hall, Creeting St Peter
Ipswich
Suffolk
IP6 8QZ
Director NameMr Marcello Lombardo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Radnor Way
Barton Seagrave
Kettering
Northamptonshire
NN15 6SJ

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£28,222,561
Gross Profit£10,402,125
Net Worth£7,771,610
Current Liabilities£12,108,639

Accounts

Latest Accounts1 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (21 pages)
5 January 2012Liquidators statement of receipts and payments to 20 December 2011 (21 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
5 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (21 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
16 December 2011Termination of appointment of Marcello Lombardo as a director (1 page)
16 December 2011Termination of appointment of Marcello Lombardo as a director on 16 December 2011 (1 page)
4 November 2011Liquidators statement of receipts and payments to 21 September 2011 (22 pages)
4 November 2011Liquidators' statement of receipts and payments to 21 September 2011 (22 pages)
4 November 2011Liquidators' statement of receipts and payments to 21 September 2011 (22 pages)
17 May 2011Termination of appointment of Richard Hitt as a director (1 page)
17 May 2011Termination of appointment of Richard Hitt as a director (1 page)
22 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
22 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
22 April 2010Administrator's progress report to 22 March 2010 (27 pages)
22 April 2010Administrator's progress report to 22 March 2010 (27 pages)
18 November 2009Statement of administrator's proposal (27 pages)
18 November 2009Statement of administrator's proposal (27 pages)
9 November 2009Statement of affairs with form 2.14B (7 pages)
9 November 2009Statement of affairs with form 2.14B (7 pages)
30 September 2009Appointment of an administrator (1 page)
30 September 2009Registered office changed on 30/09/2009 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB england (1 page)
30 September 2009Appointment of an administrator (1 page)
30 September 2009Registered office changed on 30/09/2009 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB england (1 page)
29 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 January 2009Director appointed mr marcello lombardo (1 page)
15 January 2009Appointment terminated director paul wilkinson (1 page)
15 January 2009Director appointed mr marcello lombardo (1 page)
15 January 2009Appointment Terminated Director paul wilkinson (1 page)
27 December 2008Full accounts made up to 1 March 2008 (23 pages)
27 December 2008Full accounts made up to 1 March 2008 (23 pages)
27 December 2008Full accounts made up to 1 March 2008 (23 pages)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
19 December 2008Appointment Terminated Secretary paul pillay (1 page)
19 December 2008Appointment terminated secretary paul pillay (1 page)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
6 August 2008Registered office changed on 06/08/2008 from mansard close westgate northampton northamptonshire NN5 5DL england (1 page)
6 August 2008Registered office changed on 06/08/2008 from mansard close westgate northampton northamptonshire NN5 5DL england (1 page)
1 August 2008Appointment terminated director neil gillis (1 page)
1 August 2008Appointment Terminated Director neil gillis (1 page)
4 July 2008Registered office changed on 04/07/2008 from unit 3 stephenson industrial estate washington tyne and wear NE37 3HR (1 page)
4 July 2008Registered office changed on 04/07/2008 from unit 3 stephenson industrial estate washington tyne and wear NE37 3HR (1 page)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Director appointed mr richard john hitt (1 page)
16 June 2008Director appointed mr richard john hitt (1 page)
9 June 2008Appointment Terminated Director keith fleming (1 page)
9 June 2008Appointment terminated director keith fleming (1 page)
3 June 2008Appointment Terminated Director darren spurling (1 page)
3 June 2008Appointment terminated director darren spurling (1 page)
19 December 2007Full accounts made up to 3 March 2007 (20 pages)
19 December 2007New director appointed (1 page)
19 December 2007Full accounts made up to 3 March 2007 (20 pages)
19 December 2007Full accounts made up to 3 March 2007 (20 pages)
19 December 2007New director appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 15/06/07; full list of members (2 pages)
17 September 2007Return made up to 15/06/07; full list of members (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
8 November 2006Full accounts made up to 28 February 2006 (17 pages)
8 November 2006Full accounts made up to 28 February 2006 (17 pages)
25 July 2006Return made up to 15/06/06; full list of members (3 pages)
25 July 2006Return made up to 15/06/06; full list of members (3 pages)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
7 July 2005Return made up to 15/06/05; full list of members (3 pages)
7 July 2005Return made up to 15/06/05; full list of members (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
16 December 2004Full accounts made up to 29 February 2004 (17 pages)
16 December 2004Full accounts made up to 29 February 2004 (17 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 July 2004Return made up to 15/06/04; full list of members (3 pages)
9 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
26 August 2003Full accounts made up to 28 February 2003 (17 pages)
26 August 2003Full accounts made up to 28 February 2003 (17 pages)
1 August 2003Return made up to 15/06/03; full list of members (8 pages)
1 August 2003Return made up to 15/06/03; full list of members (8 pages)
20 December 2002Full accounts made up to 28 February 2002 (17 pages)
20 December 2002Full accounts made up to 28 February 2002 (17 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Return made up to 15/06/02; full list of members (8 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2002Director's particulars changed (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (1 page)
31 July 2002New director appointed (1 page)
31 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
31 May 2002Particulars of mortgage/charge (6 pages)
31 May 2002Particulars of mortgage/charge (6 pages)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Nc inc already adjusted 28/02/02 (1 page)
25 March 2002Nc inc already adjusted 28/02/02 (1 page)
21 December 2001Full accounts made up to 28 February 2001 (17 pages)
21 December 2001Full accounts made up to 28 February 2001 (17 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
16 July 2001Return made up to 15/06/01; full list of members (8 pages)
16 July 2001Return made up to 15/06/01; full list of members (8 pages)
27 December 2000Full accounts made up to 29 February 2000 (16 pages)
27 December 2000Full accounts made up to 29 February 2000 (16 pages)
9 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 August 2000Return made up to 15/06/00; full list of members (8 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
15 December 1999Full accounts made up to 28 February 1999 (16 pages)
15 December 1999Full accounts made up to 28 February 1999 (16 pages)
14 December 1999Particulars of mortgage/charge (10 pages)
14 December 1999Particulars of mortgage/charge (10 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
2 July 1999Return made up to 15/06/99; no change of members (6 pages)
2 July 1999Return made up to 15/06/99; no change of members (6 pages)
30 March 1999Full accounts made up to 28 February 1998 (16 pages)
30 March 1999Full accounts made up to 28 February 1998 (16 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (3 pages)
22 March 1999New director appointed (3 pages)
22 March 1999Director resigned (1 page)
3 July 1998Return made up to 15/06/98; no change of members (6 pages)
3 July 1998Return made up to 15/06/98; no change of members (6 pages)
9 March 1998Declaration of satisfaction of mortgage/charge (1 page)
9 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 January 1998Full accounts made up to 28 February 1997 (13 pages)
5 January 1998Full accounts made up to 28 February 1997 (13 pages)
16 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1997Return made up to 15/06/97; full list of members (7 pages)
2 April 1997Full accounts made up to 29 February 1996 (14 pages)
2 April 1997Full accounts made up to 29 February 1996 (14 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
2 July 1996Return made up to 15/06/96; no change of members (5 pages)
2 July 1996Return made up to 15/06/96; no change of members (5 pages)
26 June 1996New secretary appointed (1 page)
1 June 1996Particulars of mortgage/charge (6 pages)
1 June 1996Particulars of mortgage/charge (6 pages)
13 March 1996New secretary appointed (1 page)
13 March 1996Secretary resigned;director resigned (2 pages)
13 March 1996Secretary resigned;director resigned (2 pages)
27 November 1995Full accounts made up to 28 February 1995 (14 pages)
27 November 1995Full accounts made up to 28 February 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
3 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1990Incorporation (15 pages)
21 December 1990Incorporation (15 pages)