Company NameSandco 582 Limited
Company StatusDissolved
Company Number03542989
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJackie Alexander Bere
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(4 months after company formation)
Appointment Duration3 years, 4 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address23 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AB
Secretary NameChristopher John Appleby
NationalityBritish
StatusClosed
Appointed06 August 1998(4 months after company formation)
Appointment Duration3 years, 4 months (closed 04 December 2001)
RoleCorporate Finance Associate
Country of ResidenceUnited Kingdom
Correspondence Address111a Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
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

Location

Registered AddressC/O Quantum Corporate Finance
Limited Churchill House
12 Moseley Street Newcastle Upon
Tyne Tyne & Wear
NE1 1DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
8 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
8 June 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
18 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
13 July 2000Registered office changed on 13/07/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
20 April 2000Return made up to 08/04/00; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
13 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998Director resigned (1 page)