Company NameUnitech.Com.Limited
Company StatusDissolved
Company Number03724897
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameSandco 613 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary Frank Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressReivers House
Linden Acres Longhorsley
Morpeth
Northumberland
NE65 8XQ
Director NameJohn Matthew Rudd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressAgincourt
Minstrel Walk
Poulton Le Fylde
Lancashire
FY6 7EF
Director NameMr George Roger Stockdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakwood
Hexham
Northumberland
NE46 4LF
Director NameRoderick John Morrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Secretary NameRoderick John Morrell
NationalityBritish
StatusClosed
Appointed24 April 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 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
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameRoderick John Morrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Secretary NameRoderick John Morrell
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT

Location

Registered AddressUnitech House
16-17 Enterprise Court
Crosland Park Cramlington
Northumberland
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Application for striking-off (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Return made up to 03/03/02; full list of members (7 pages)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 April 2001Return made up to 03/03/01; full list of members (7 pages)
27 February 2001Accounts made up to 30 April 2000 (8 pages)
24 March 2000Return made up to 03/03/00; full list of members (7 pages)
6 March 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
10 May 1999Company name changed sandco 613 LIMITED\certificate issued on 11/05/99 (2 pages)
6 May 1999Registered office changed on 06/05/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
6 May 1999Secretary resigned;director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New secretary appointed;new director appointed (2 pages)