Company NameE-Tech Solutions Limited
Company StatusDissolved
Company Number03542988
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years, 1 month ago)
Dissolution Date11 May 2004 (19 years, 12 months ago)
Previous NameSandco 581 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Frank Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressReivers House
Linden Acres Longhorsley
Morpeth
Northumberland
NE65 8XQ
Director NameJohn Matthew Rudd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressAgincourt
Minstrel Walk
Poulton Le Fylde
Lancashire
FY6 7EF
Director NameRoderick John Morrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(4 years after company formation)
Appointment Duration2 years (closed 11 May 2004)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Secretary NameRoderick John Morrell
NationalityBritish
StatusClosed
Appointed24 April 2002(4 years after company formation)
Appointment Duration2 years (closed 11 May 2004)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameDerek Cajiao
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 2002)
RoleInformation Technology Consult
Correspondence Address4 Belsay Avenue
South Shields
Tyne & Wear
NE34 6RR
Director NameRoderick John Morrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Director NameJohn Sammons
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 2002)
RoleInformation Technology Consult
Correspondence Address64 Ringwood Drive
Parkside Glade
Cramlington
Northumberland
NE23 9NG
Secretary NameRoderick John Morrell
NationalityBritish
StatusResigned
Appointed13 August 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT

Location

Registered AddressUnitech House
16-17 Enterprise Court
Crosland Park, Cramlington
Northumberland
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Turnover£1,616,522
Gross Profit£1,416,963
Net Worth£89,776
Cash£19,407
Current Liabilities£1,276,515

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
22 July 2003Voluntary strike-off action has been suspended (1 page)
1 April 2003Voluntary strike-off action has been suspended (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Application for striking-off (1 page)
17 December 2002Director resigned (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Return made up to 08/04/02; full list of members (8 pages)
1 February 2002Director resigned (1 page)
19 December 2001Full accounts made up to 30 April 2001 (13 pages)
18 October 2001Secretary resigned;director resigned (1 page)
11 May 2001Particulars of mortgage/charge (7 pages)
18 April 2001Return made up to 08/04/01; full list of members (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (13 pages)
20 July 2000Full accounts made up to 31 October 1999 (14 pages)
29 June 2000Registered office changed on 29/06/00 from: belville house ponteland newcastle upon tyne tyne & wear NE20 9BD (1 page)
18 April 2000Return made up to 08/04/00; full list of members (8 pages)
6 March 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
13 July 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
13 July 1999Accounts for a small company made up to 30 September 1998 (2 pages)
7 June 1999Return made up to 08/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/06/99
(8 pages)
14 September 1998Company name changed sandco 581 LIMITED\certificate issued on 15/09/98 (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Ad 13/08/98--------- £ si 66664@1=66664 £ ic 2/66666 (2 pages)
17 August 1998Registered office changed on 17/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998£ nc 100/100000 13/08/98 (1 page)
17 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)