Company NameSandco 595 Limited
DirectorRobert Douglas McConnell
Company StatusDissolved
Company Number03616020
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert Douglas McConnell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed06 January 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleEngineering Sales Agent
Correspondence Address1 St John's Place
Montrose
Angus
DD10 9JU
Scotland
Secretary NameRobert Douglas McConnell
NationalityScottish
StatusCurrent
Appointed06 January 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleRetired
Correspondence Address9 Little Farrochie Place
Stonehaven
Kincardineshire
AB39 2NF
Scotland
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 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
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL

Location

Registered AddressAshington Business Centre
4 Lintonville Terrace
Ashington
Northumberland
NE63 9UN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 January 2004Dissolved (1 page)
23 November 2001Dissolution deferment (1 page)
23 November 2001Completion of winding up (1 page)
9 August 2000Order of court to wind up (3 pages)
27 March 2000Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 March 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
16 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
16 February 1999Registered office changed on 16/02/99 from: 4 lintonville terrace ashington northumberland NE63 9UN (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Director resigned (1 page)