Linden Acres Longhorsley
Morpeth
Northumberland
NE65 8XQ
Director Name | John Matthew Rudd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | Agincourt Minstrel Walk Poulton Le Fylde Lancashire FY6 7EF |
Director Name | Roderick John Morrell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(4 years after company formation) |
Appointment Duration | 2 years (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Secretary Name | Roderick John Morrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(4 years after company formation) |
Appointment Duration | 2 years (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
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 | Derek Cajiao |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 January 2002) |
Role | Information Technology Consult |
Correspondence Address | 4 Belsay Avenue South Shields Tyne & Wear NE34 6RR |
Director Name | Roderick John Morrell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Director Name | John Sammons |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 2002) |
Role | Information Technology Consult |
Correspondence Address | 64 Ringwood Drive Parkside Glade Cramlington Northumberland NE23 9NG |
Secretary Name | Roderick John Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Registered Address | Unitech House 16-17 Enterprise Court Crosland Park, Cramlington Northumberland NE23 1LZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Turnover | £1,616,522 |
Gross Profit | £1,416,963 |
Net Worth | £89,776 |
Cash | £19,407 |
Current Liabilities | £1,276,515 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Voluntary strike-off action has been suspended (1 page) |
1 April 2003 | Voluntary strike-off action has been suspended (1 page) |
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2003 | Application for striking-off (1 page) |
17 December 2002 | Director resigned (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
1 February 2002 | Director resigned (1 page) |
19 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
20 July 2000 | Full accounts made up to 31 October 1999 (14 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: belville house ponteland newcastle upon tyne tyne & wear NE20 9BD (1 page) |
18 April 2000 | Return made up to 08/04/00; full list of members (8 pages) |
6 March 2000 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
13 July 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
7 June 1999 | Return made up to 08/04/99; full list of members
|
14 September 1998 | Company name changed sandco 581 LIMITED\certificate issued on 15/09/98 (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Ad 13/08/98--------- £ si 66664@1=66664 £ ic 2/66666 (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | £ nc 100/100000 13/08/98 (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |