Albrighton
Wolverhampton
WV7 3AS
Secretary Name | Robert William Tweedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Warkworth Avenue Blyth Northumberland NE24 3LH |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 October 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Crown Point Road Ossett West Yorkshire WF5 8RG |
Director Name | Brian James Martin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 October 2001) |
Role | Technical Director |
Correspondence Address | 57 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Director Name | William Reay |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 27 Highstead Avenue Northburn Wood Cramlington Northumberland NE23 3QT |
Director Name | Deborah Margaret Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grosvenor Court Newcastle Upon Tyne NE5 1RX |
Director Name | Thomas Edward Steele |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 10 Admington Court Sherbourne Park Stakeford Northumberland NE62 5BP |
Director Name | Robert William Tweedy |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Warkworth Avenue Blyth Northumberland NE24 3LH |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(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 | 04 January 1999(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 | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2000 | Resolutions
|
4 April 2000 | Return made up to 04/01/00; full list of members (8 pages) |
14 December 1999 | Company name changed sandco 603 LIMITED\certificate issued on 15/12/99 (2 pages) |
22 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Memorandum and Articles of Association (18 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Nc inc already adjusted 11/05/99 (1 page) |
19 November 1999 | Conve 11/05/99 (1 page) |
2 November 1999 | Ad 11/05/99--------- £ si 186@1=186 £ ic 2/188 (3 pages) |
2 November 1999 | Ad 11/05/99--------- £ si 817@1=817 £ ic 188/1005 (3 pages) |
2 November 1999 | Conve 11/05/99 (1 page) |
31 August 1999 | Memorandum and Articles of Association (18 pages) |
31 August 1999 | Resolutions
|
21 May 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
22 March 1999 | Secretary resigned;director resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
4 January 1999 | Incorporation (26 pages) |