Hunton
Bedale
North Yorkshire
DL8 1QL
Director Name | Mr Neil Christopher Tremearne Curnow |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 02 July 2013) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Canaans Leyburn Road Hunton Bedale North Yorkshire DL8 1QL |
Secretary Name | Mrs Avril Curnow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 02 July 2013) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Canaans Leyburn Road Hunton Bedale North Yorkshire DL8 1QL |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Martin Ashley Hulls |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 days (resigned 21 July 1998) |
Role | Solicitor |
Correspondence Address | 5 High Mill Road Rowlands Gill Tyne & Wear NE39 1HE |
Secretary Name | Neil Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 days (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 17 Crindledykes Fatfield Washington Tyne & Wear NE38 8SA |
Registered Address | 264-266 Durham Road Gateshead Tyne And Wear NE8 4JR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
16 at £0.5 | Avril Curnow 8.00% Ordinary B |
---|---|
151 at £0.5 | Herbert 3 PLC 75.50% Ordinary A |
33 at £0.5 | Neil Curnow 16.50% Ordinary B |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Registered office address changed from Canaans Leyburn Road, Hunton Bedale North Yorkshire DL8 1QL on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Canaans Leyburn Road, Hunton Bedale North Yorkshire DL8 1QL on 21 January 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Director's details changed for Avril Curnow on 8 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Avril Curnow on 8 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Neil Christopher Tremearne Curnow on 8 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Avril Curnow on 8 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Neil Christopher Tremearne Curnow on 8 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Neil Christopher Tremearne Curnow on 8 April 2010 (2 pages) |
2 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
2 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
12 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (3 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (3 pages) |
13 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
13 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
22 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
16 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
23 May 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
23 May 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
2 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
19 March 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
19 March 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
12 May 2000 | Return made up to 08/04/00; full list of members
|
12 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
20 April 2000 | Memorandum and Articles of Association (7 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Memorandum and Articles of Association (7 pages) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (14 pages) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (14 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
22 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
22 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Particulars of mortgage/charge (7 pages) |
6 February 1999 | Particulars of mortgage/charge (5 pages) |
6 February 1999 | Particulars of mortgage/charge (5 pages) |
6 February 1999 | Particulars of mortgage/charge (5 pages) |
6 February 1999 | Particulars of mortgage/charge (5 pages) |
6 February 1999 | Particulars of mortgage/charge (7 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
31 July 1998 | Particulars of mortgage/charge (7 pages) |
31 July 1998 | Particulars of mortgage/charge (7 pages) |
31 July 1998 | Particulars of mortgage/charge (7 pages) |
31 July 1998 | Particulars of mortgage/charge (7 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Ad 21/07/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 July 1998 | S-div 21/07/98 (1 page) |
27 July 1998 | Ad 21/07/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | S-div 21/07/98 (1 page) |
25 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Company name changed sandco 579 LIMITED\certificate issued on 20/07/98 (2 pages) |
20 July 1998 | Company name changed sandco 579 LIMITED\certificate issued on 20/07/98 (2 pages) |
8 April 1998 | Incorporation (24 pages) |