Sandford Springs Hotel Limited
Private Limited Company
Sandford Springs Hotel Limited
Sandford Springs
Wolverton
Basingstoke Tadley
Hampshire
RG26 5RT
Company Name | Sandford Springs Hotel Limited |
---|
Company Status | Dissolved 2001 |
---|
Company Number | 02368958 |
---|
Incorporation Date | 6 April 1989 |
---|
Dissolution Date | 18 September 2001 (active for 12 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 5 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Non-Trading Company Non Trading |
---|
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 December |
---|
Latest Return | 19 September 1999 (24 years, 7 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Sandford Springs Wolverton Basingstoke Tadley Hampshire RG26 5RT |
Shared Address | This company shares its address with 1 other company |
Constituency | North West Hampshire |
---|
Region | South East |
---|
County | Hampshire |
---|
Parish | Kingsclere |
---|
Accounts Year End | 31 December |
---|
Category | Dormant |
---|
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 19 September 1999 (24 years, 7 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7499) | Non-trading company non trading |
---|
SIC 2007 (74990) | Non-trading company non trading |
---|
18 September 2001 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
29 May 2001 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 | 4 pages |
---|
12 October 1999 | Return made up to 19/09/99; full list of members - 363(190) ‐ Location of debenture register address changed
- 363(353) ‐ Location of register of members address changed
| 7 pages |
---|
30 June 1999 | New director appointed | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—