Middle Drive
Woolsington
Newcastle Upon Tyne
NE13 8BS
Director Name | Mr Duncan William Hesse |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 32 Baronswood Gosforth Newcastle Upon Tyne NE3 3JB |
Secretary Name | Mrs Hazel Hesse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | Ashlea Middle Drive Woolsington Newcastle Upon Tyne NE13 8BS |
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 |
Secretary Name | Mark David Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | Flat No 3 The Old Post Office Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Director Name | Mr Peter Raymond Stankowski |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Litcham Road Gressenhall Dereham Norfolk NR20 4AR |
Registered Address | 2 New York Way New York Industrial Newcastle Upon Tyne Tyne & Wear NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £568 |
Cash | £2,877 |
Current Liabilities | £2,309 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2001 | Application for striking-off (1 page) |
26 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 March 2000 | Return made up to 04/01/00; full list of members (6 pages) |
2 September 1999 | Ad 06/08/99--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Conve 05/02/99 (1 page) |
12 February 1999 | Ad 05/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 February 1999 | Nc inc already adjusted 05/02/99 (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Resolutions
|
5 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Company name changed sandco 598 LIMITED\certificate issued on 08/02/99 (2 pages) |
4 January 1999 | Incorporation (26 pages) |