Netherwitton
Morpeth
Northumberland
NE61 4NL
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Gary Martin Sharp |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 April 2013) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Shipley Alnwick Northumberland NE66 2LU |
Secretary Name | Mr Stephen Howard Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 April 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Witton Shield House Netherwitton Morpeth Northumberland NE61 4NL |
Secretary Name | Hilary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 28 Kimberley Teal Farm Washington Tyne & Wear NE38 8TT |
Registered Address | 52a Station Road Ashington Northumberland NE63 9UJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
1 at £1 | Sandco 954 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £54,606 |
Current Liabilities | £54,607 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Termination of appointment of Gary Sharp as a director (1 page) |
12 April 2013 | Termination of appointment of Gary Martin Sharp as a director on 11 April 2013 (1 page) |
2 March 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
2 March 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated secretary stephen sharp (1 page) |
14 April 2009 | Appointment Terminated Secretary stephen sharp (1 page) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 April 2009 | Director's change of particulars / gary sharp / 01/01/2009 (1 page) |
8 April 2009 | Director's Change of Particulars / gary sharp / 01/01/2009 / HouseName/Number was: , now: old; Street was: 10 boatmans place, now: shipley; Area was: low newton by the sea, now: ; Post Code was: NE66 3EJ, now: NE66 2LU (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of register of members (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: unit 304 ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: unit 304 ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page) |
13 September 2006 | Return made up to 13/06/06; full list of members (3 pages) |
13 September 2006 | Return made up to 13/06/06; full list of members (3 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
2 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
9 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
20 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 August 2002 | Return made up to 13/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 13/06/02; full list of members
|
12 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
3 August 2000 | Return made up to 13/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 13/06/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 July 1999 | Return made up to 13/06/99; no change of members (6 pages) |
27 July 1999 | Return made up to 13/06/99; no change of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 July 1998 | Return made up to 13/06/98; no change of members (8 pages) |
7 July 1998 | Return made up to 13/06/98; no change of members
|
24 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 August 1997 | Return made up to 13/06/97; full list of members (7 pages) |
6 August 1997 | Return made up to 13/06/97; full list of members (7 pages) |
5 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 August 1996 | Return made up to 13/06/96; full list of members (7 pages) |
28 August 1996 | Return made up to 13/06/96; full list of members (7 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Memorandum and Articles of Association (5 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Memorandum and Articles of Association (5 pages) |
21 December 1995 | Director's particulars changed (2 pages) |
21 December 1995 | Director's particulars changed (2 pages) |
11 October 1995 | Return made up to 13/06/95; full list of members (14 pages) |
11 October 1995 | Return made up to 13/06/95; full list of members (7 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
13 June 1994 | Incorporation (17 pages) |