Company NameSandon Associates Limited
Company StatusDissolved
Company Number03002991
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)

Directors

Director NameMr Stephen Doran
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressAlbury, 3 Victoria Road West
Crosby
Liverpool
Merseyside
L23 8UG
Director NameFrank Holroyde
NationalityBritish
StatusCurrent
Appointed19 December 1994(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Blackeys Lane
Neston
Cheshire
CH64 9XB
Wales
Director NameMary Therese Millar
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(same day as company formation)
RoleHotelier
Correspondence AddressHighfield House
Northop
Flintshire
CH7 6AX
Wales
Secretary NameFrank Holroyde
NationalityBritish
StatusCurrent
Appointed19 December 1994(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Blackeys Lane
Neston
Cheshire
CH64 9XB
Wales
Director NameDeborah Ruth Lewis Doran
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleRadio Presenter
Correspondence AddressAlbury 3 Victoria Road West
Blundellsands
Liverpool
Merseyside
L23 8UG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLatham Crossley And Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 April 1998Dissolved (1 page)
15 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
7 August 1996Liquidators statement of receipts and payments (4 pages)
2 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 August 1995Appointment of a voluntary liquidator (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 3 chester road neston south wirral L64 9PA (1 page)
28 July 1995Director resigned (2 pages)