Elsdon
Northumberland
NE19 1AB
Director Name | Ms Carol Ann Pettinger |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 February 2009) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 12 Oakfield Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RQ |
Director Name | Mr William Edwin Rodger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 February 2009) |
Role | Design Consultants |
Country of Residence | England |
Correspondence Address | Newton Crook Mitford Northumberland NE61 3QU |
Secretary Name | Ms Carol Ann Pettinger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 February 2009) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 12 Oakfield Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RQ |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 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 | 14 August 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 | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Paul Reeve |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2001) |
Role | Typographer |
Correspondence Address | 25 The Spinney Tonbridge Kent TN9 2QQ |
Director Name | Mr Christopher Robert Robson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redshaw Elsdon Newcastle Upon Tyne NE19 1BS |
Registered Address | Felton House 1 Dinsdale Place Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 October 2007 | Return made up to 14/08/07; no change of members (7 pages) |
6 March 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 September 2006 | Return made up to 14/08/06; full list of members (8 pages) |
19 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 September 2002 | Director resigned (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1999 | Return made up to 14/08/99; full list of members
|
24 February 1999 | Ad 25/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | Nc inc already adjusted 18/12/98 (1 page) |
24 December 1998 | Company name changed sandco 592 LIMITED\certificate issued on 29/12/98 (2 pages) |
21 December 1998 | Secretary resigned;director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
21 December 1998 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |