Company NameSandiford Trading Limited
Company StatusDissolved
Company Number09793818
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Brian Mawson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2016(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Yorkshire Street
Oldham
OL1 3RZ
Director NameMr Andrew John Sandiford
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Union Road
Ashton-Under-Lyne
Greater Manchester
OL6 9LB

Location

Registered Address48 Park Crescent
Chadderton
Oldham
OL9 0QG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (3 pages)
13 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
25 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 June 2016Registered office address changed from 92 Union Road Ashton-Under-Lyne Greater Manchester OL6 9LB England to 48 Park Crescent Chadderton Oldham OL9 0QG on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 92 Union Road Ashton-Under-Lyne Greater Manchester OL6 9LB England to 48 Park Crescent Chadderton Oldham OL9 0QG on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Brian Mawson as a director on 5 June 2016 (2 pages)
6 June 2016Termination of appointment of Andrew John Sandiford as a director on 5 June 2016 (1 page)
6 June 2016Appointment of Mr Brian Mawson as a director on 5 June 2016 (2 pages)
6 June 2016Termination of appointment of Andrew John Sandiford as a director on 5 June 2016 (1 page)
24 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-24
  • GBP 10
(30 pages)
24 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-24
  • GBP 10
(30 pages)