Company NameP.O.S. Plus+ Limited
Company StatusDissolved
Company Number03691233
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameSandco 598 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameWilliam Hesse
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressAshlea
Middle Drive
Woolsington
Newcastle Upon Tyne
NE13 8BS
Director NameMr Duncan William Hesse
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address32 Baronswood
Gosforth
Newcastle Upon Tyne
NE3 3JB
Secretary NameMrs Hazel Hesse
NationalityBritish
StatusClosed
Appointed04 August 1999(7 months after company formation)
Appointment Duration2 years, 2 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressAshlea Middle Drive
Woolsington
Newcastle Upon Tyne
NE13 8BS
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(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
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameMark David Archer
NationalityBritish
StatusResigned
Appointed29 January 1999(3 weeks, 4 days after company formation)
Appointment Duration6 months (resigned 04 August 1999)
RoleCompany Director
Correspondence AddressFlat No 3 The Old Post Office
Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Peter Raymond Stankowski
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Litcham Road
Gressenhall
Dereham
Norfolk
NR20 4AR

Location

Registered Address2 New York Way
New York Industrial
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth£568
Cash£2,877
Current Liabilities£2,309

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
23 May 2001Application for striking-off (1 page)
26 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 March 2000Return made up to 04/01/00; full list of members (6 pages)
2 September 1999Ad 06/08/99--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
12 August 1999Registered office changed on 12/08/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
8 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 July 1999Director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
12 February 1999Conve 05/02/99 (1 page)
12 February 1999Ad 05/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 February 1999Nc inc already adjusted 05/02/99 (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Company name changed sandco 598 LIMITED\certificate issued on 08/02/99 (2 pages)
4 January 1999Incorporation (26 pages)