Linden Acres Longhorsley
Morpeth
Northumberland
NE65 8XQ
Director Name | John Matthew Rudd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Agincourt Minstrel Walk Poulton Le Fylde Lancashire FY6 7EF |
Director Name | Mr George Roger Stockdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oakwood Hexham Northumberland NE46 4LF |
Director Name | Roderick John Morrell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Secretary Name | Roderick John Morrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 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 | 03 March 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 | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Roderick John Morrell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Secretary Name | Roderick John Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Registered Address | Unitech House 16-17 Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2003 | Application for striking-off (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
19 December 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Return made up to 03/03/01; full list of members (7 pages) |
27 February 2001 | Accounts made up to 30 April 2000 (8 pages) |
24 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
6 March 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
21 May 1999 | Resolutions
|
10 May 1999 | Company name changed sandco 613 LIMITED\certificate issued on 11/05/99 (2 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
6 May 1999 | Secretary resigned;director resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New secretary appointed;new director appointed (2 pages) |