Company NameSandy Lane Properties Limited
Company StatusDissolved
Company Number03755359
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(same day as company formation)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Secretary NameMr Robin David Thurston
NationalityBritish
StatusCurrent
Appointed10 August 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameKevin Baker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(1 year, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Correspondence Address11 Horsley Court
Ockham Road South
East Horsley
Surrey
KT24 6QS
Director NameMr Jonathan Peter Niblett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22 Alexandra Road
Twickenham
Middlesex
TW1 2HE
Secretary NameAndrea Kendall Langford
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address91 Stephendale Road
London
SW6 2LT

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£34,081
Current Liabilities£24,146

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 September 2006Dissolved (1 page)
9 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 February 2006Registered office changed on 13/02/06 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
2 February 2006Liquidators statement of receipts and payments (5 pages)
3 May 2005Return made up to 16/04/05; full list of members (3 pages)
5 April 2005Appointment of a voluntary liquidator (1 page)
5 April 2005Declaration of solvency (3 pages)
5 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2005Declaration of solvency (3 pages)
5 May 2004Return made up to 16/04/04; full list of members (6 pages)
29 March 2004Full accounts made up to 31 May 2003 (10 pages)
10 June 2003Director's particulars changed (1 page)
17 April 2003Return made up to 16/04/03; full list of members (3 pages)
28 March 2003Full accounts made up to 31 May 2002 (12 pages)
25 April 2002Return made up to 16/04/02; full list of members (3 pages)
28 March 2002Full accounts made up to 31 May 2001 (11 pages)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Return made up to 16/04/01; no change of members (6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
14 February 2001Full accounts made up to 31 May 2000 (11 pages)
18 August 2000Director's particulars changed (1 page)
21 April 2000Return made up to 16/04/00; full list of members (8 pages)
21 February 2000Director's particulars changed (1 page)
19 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
6 July 1999Secretary's particulars changed (1 page)
28 April 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
16 April 1999Incorporation (19 pages)