Company NameSandown Furniture Group Limited
Company StatusDissolved
Company Number04040414
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameGDCO 20 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Foster
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebank
Lostock
Bolton
BL6 4PE
Secretary NameStephanie Foster
NationalityBritish
StatusClosed
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address9 Rosebank
Lostock
Bolton
Lancashire
BL6 4PE
Director NameMr David Shoesmith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address14 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QX
Secretary NameMr Sonio Singh
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 24e Wilbraham Road
Fallowield
Manchester
M14 6JP
Director NameStephanie Foster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address9 Rosebank
Lostock
Bolton
Lancashire
BL6 4PE

Location

Registered AddressNewbury House Greenwood Street
Brindle Heath Industrial Estate
Salford
Greater Manchester
M6 6PF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
29 July 2005Return made up to 20/07/05; full list of members (2 pages)
29 July 2005Director resigned (1 page)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 August 2004Return made up to 20/07/04; full list of members (3 pages)
22 March 2004Accounts for a small company made up to 31 March 2003 (16 pages)
23 August 2003Return made up to 20/07/03; full list of members (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (15 pages)
19 February 2002Full accounts made up to 31 March 2001 (13 pages)
12 February 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
22 January 2002Return made up to 20/07/01; full list of members (6 pages)
3 December 2001Registered office changed on 03/12/01 from: 68 fountain street manchester lancashire M2 2FB (1 page)
4 November 2001New director appointed (2 pages)
27 October 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Secretary resigned (1 page)
15 May 2001Company name changed gdco 20 LIMITED\certificate issued on 15/05/01 (2 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (5 pages)